Search icon

AROUND THE CLOCK DEALS LLC - Florida Company Profile

Company Details

Entity Name: AROUND THE CLOCK DEALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AROUND THE CLOCK DEALS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

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
Agron Robert Agent 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 - 3001 NW 8TH PL, CAPE CORAL, FL, 33993
G17000020286 ATC DEALS EXPIRED 2017-02-24 2022-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-29 1430 NW 8th ter, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1430 NW 8th ter, Cape Coral, FL 33993 -
REGISTERED AGENT NAME CHANGED 2022-12-07 Agron, Robert -
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000121140 ACTIVE 1000001030985 LEE 2025-02-11 2045-02-19 $ 10,375.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

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 Apr 2025

Sources: Florida Department of State