Entity Name: | ON THE CLOCK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
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. |
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 |
46-3883068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1782 Emerson St, JACKSONVILLE, FL 32207 |
Mail Address: | 1782 Emerson St, JACKSONVILLE, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lehane, Colleen | Agent | 455 Aiken Rd, Jacksonville, FL 32216 |
Lehane, Colleen S | Manager | 455 Aiken Rd, Jacksonville, FL 32216 |
Scott , Thomas Lance | Manager | 2146 Inwood Ter, Jacksonville, FL 32207 |
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 |
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 | - | - |
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: 21 Feb 2025
Sources: Florida Department of State