Search icon

ON TIME CHARTERS & LEASING, L.L.C. - Florida Company Profile

Company Details

Entity Name: ON TIME CHARTERS & LEASING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON TIME CHARTERS & LEASING, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000054543
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10300 NW 55th Street, Ste. E12, Sunrise, FL, 33351, US
Mail Address: 10300 NW 55th Street, Ste. E12, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER PETER A Manager 1020 NW 62ND STREET, FORT LUDERDALE, FL, 33309
HARPER KEVA C Manager 1020 NW 62ND ST, FORT LAUDEDALE, FL, 33309
HINDS EDWARD Auth 10300 NW 55TH STREET, SUNRISE, FL, 33351
HINDS EDWARD Agent 10300 NW 55th Street, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 10300 NW 55th Street, Ste. E12, Sunrise, FL 33351 -
REINSTATEMENT 2017-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 10300 NW 55th Street, Ste. E12, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2017-10-03 10300 NW 55th Street, Ste. E12, Sunrise, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 HINDS, EDWARD -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-25 - -

Documents

Name Date
ANNUAL REPORT 2018-07-25
REINSTATEMENT 2017-10-03
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-07-10
REINSTATEMENT 2013-11-25
CORLCMMRES 2009-06-01
Florida Limited Liability 2008-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State