Search icon

ON THE CLOCK LLC - Florida Company Profile

Company Details

Entity Name: ON THE CLOCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON THE CLOCK 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: 27 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2015 (9 years ago)
Document Number: L13000045176
FEI/EIN Number 463883068

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

Address: 1782 Emerson St, JACKSONVILLE, FL, 32207, US
Mail Address: 1782 Emerson St, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lehane Colleen S Manager 455 Aiken Rd, Jacksonville, FL, 32216
Scott Thomas L Manager 2146 Inwood Ter, Jacksonville, FL, 32207
Lehane Colleen Agent 455 Aiken Rd, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103190 CRUCIBLE CROSSFIT EXPIRED 2013-10-18 2018-12-31 - 1756 KINGS AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 455 Aiken Rd, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-08 1782 Emerson St, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-05-08 1782 Emerson St, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2016-01-31 Lehane, Colleen -
REINSTATEMENT 2015-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-07-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-12-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State