Entity Name: | ON TIME FUNDS,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ON TIME FUNDS,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: |
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: | 04 Sep 2015 (10 years ago) |
Date of dissolution: | 01 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | L15000151869 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1328 Hwy A1A, SATELLITE BEACH, FL, 32937, US |
Mail Address: | 1328 Hwy A1A, SATELLITE BEACH, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis II Rodney C | Manager | 1328 Hwy A1A, SATELLITE BEACH, FL, 32937 |
WALKER CHRISTOPHER | Manager | 1328 Hwy A1A, SATELLITE BEACH, FL, 32937 |
WALKER Christopher | Agent | 1328 Hwy A1A, SATELLITE BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 | - | - |
REINSTATEMENT | 2020-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-10-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1328 Hwy A1A, SATELLITE BEACH, FL 32937 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 1328 Hwy A1A, SATELLITE BEACH, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1328 Hwy A1A, SATELLITE BEACH, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-06 | WALKER, Christopher | - |
REINSTATEMENT | 2018-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-09-09 |
REINSTATEMENT | 2020-10-10 |
LC Amendment | 2019-10-17 |
AMENDED ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-12-06 |
REINSTATEMENT | 2017-09-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State