Search icon

AROUND THE CLOCK DEALS LLC

Company Details

Entity Name: AROUND THE CLOCK DEALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: L17000007718
FEI/EIN Number 81-4968425
Address: 1430 NW 8th ter, CAPE CORAL, FL, 33993, US
Mail Address: 1430 NW 8th ter, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Agron Robert Agent 1430 NW 8th ter, Cape Coral, FL, 33993

Manager

Name Role Address
AGRON ROBERT Manager 1430 NW 8th ter, CAPE CORAL, FL, 33993
Agron Heather Manager 1430 NW 8th ter, Cape Coral, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009856 DEALMAKERS COMICS EXPIRED 2018-01-18 2023-12-31 No data 3001 NW 8TH PL, CAPE CORAL, FL, 33993
G17000020286 ATC DEALS EXPIRED 2017-02-24 2022-12-31 No data 3001 NW 8TH PL, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1430 NW 8th ter, CAPE CORAL, FL 33993 No data
CHANGE OF MAILING ADDRESS 2024-04-29 1430 NW 8th ter, CAPE CORAL, FL 33993 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1430 NW 8th ter, Cape Coral, FL 33993 No data
REGISTERED AGENT NAME CHANGED 2022-12-07 Agron, Robert No data
REINSTATEMENT 2022-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC DISSOCIATION MEM 2021-03-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-12
REINSTATEMENT 2022-12-07
ANNUAL REPORT 2021-07-27
CORLCDSMEM 2021-03-12
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State