Search icon

TIME WISE WATCHES , LLC - Florida Company Profile

Company Details

Entity Name: TIME WISE WATCHES , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TIME WISE WATCHES , 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: 09 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000148921
FEI/EIN Number 81-3533246

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

Address: 2266 N Dixie Hwy., BOCA RATON, FL 33431
Mail Address: 2266 N Dixie Hwy., BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELERMAN, JORDAN Agent 2266 N Dixie Hwy, BOCA RATON, FL 33431
GELERMAN, JORDAN Managing Member 2266 N Dixie Hwy, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 2266 N Dixie Hwy, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-11-03 2266 N Dixie Hwy., BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 2266 N Dixie Hwy., BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-10-11 - -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000305381 TERMINATED 1000000990164 PALM BEACH 2024-04-30 2034-05-22 $ 451.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-11-03
LC Amendment 2021-10-11
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-11-02
REINSTATEMENT 2017-10-03
Florida Limited Liability 2016-08-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State