Search icon

ON TIME FUNDS,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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