Search icon

ABOUT TIME MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ABOUT TIME MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABOUT TIME MANAGEMENT, LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (5 months ago)
Document Number: L10000131758
FEI/EIN Number 27-4388093

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

Address: 2444 South Nova Rd, DAYTONA BEACH, FL, 32119, US
Mail Address: 2444 South Nova Rd, Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX DAVID J Manager 2444 South Nova Rd, DAYTONA BEACH, FL, 32119
COX DAVID J Agent 2444 South Nova Rd, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 2444 South Nova Rd, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 2444 South Nova Rd, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2024-12-12 2444 South Nova Rd, DAYTONA BEACH, FL 32119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-26 - -
REGISTERED AGENT NAME CHANGED 2022-12-26 COX, DAVID J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-12-12
REINSTATEMENT 2022-12-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7385617002 2020-04-07 0491 PPP SOUTH RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119-2200
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1039770.9
Loan Approval Amount (current) 1039770.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH DAYTONA, VOLUSIA, FL, 32119-2200
Project Congressional District FL-06
Number of Employees 79
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1047886.89
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State