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. |
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 |
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 |
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 |
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 | - | - |
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 |
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