Search icon

DEAL TIME TRANSPORTATION LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Kissimmee
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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38390.00
Total Face Value Of Loan:
38390.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11200.00
Total Face Value Of Loan:
11200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$38,390
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,885.87
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $38,387
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$11,200
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,313.56
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $11,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State