Search icon

DEAL TIME TRANSPORTATION LLC. - Florida Company Profile

Company Details

Entity Name: DEAL TIME TRANSPORTATION LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAL TIME TRANSPORTATION 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: 21 Jan 2016 (9 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L16000019365
FEI/EIN Number 81-1377305

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

Address: 285 Beckenham Dr, Kissimmee, FL, 34758, US
Mail Address: PO Box 580030, Kissimmee, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE JAMES TJR. Manager 285 Beckenham Dr, Kissimmee, FL, 34758
TAMAR-HOWE ANDREA H Manager 285 Beckenham Dr, Kissimmee, FL, 34758
HOWE JAMES TJR. Agent 285 Beckenham Dr, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 285 Beckenham Dr, Kissimmee, FL 34758 -
CHANGE OF MAILING ADDRESS 2021-01-04 285 Beckenham Dr, Kissimmee, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 285 Beckenham Dr, Kissimmee, FL 34758 -
REGISTERED AGENT NAME CHANGED 2017-09-29 HOWE, JAMES T, JR. -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000182616 ACTIVE 2023 CC 000532 CL OSCEOLA COUNTY COURT CLERK 2023-11-28 2029-04-02 $10,030.85 COMDATA INC., A DELAWARE CORPORATION, AUTHORIZED TO DO, 5301 MARYLAND WAY, NASHVILLE, TN, 37207

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-29
Florida Limited Liability 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9620758408 2021-02-17 0491 PPS 4800 Cason Cove Dr Apt 106, Orlando, FL, 32811-6304
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38390
Loan Approval Amount (current) 38390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-6304
Project Congressional District FL-10
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38885.87
Forgiveness Paid Date 2022-07-29
6980618009 2020-06-30 0491 PPP 4800 Cason Cove Drive Apt 102, Orlando, FL, 32811-6301
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-6301
Project Congressional District FL-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11313.56
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State