Search icon

AC ON TIME LLC - Florida Company Profile

Company Details

Entity Name: AC ON TIME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AC ON TIME 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: 17 Oct 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: L17000214688
FEI/EIN Number 82-3202312

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

Address: 8266 GREENLEAF CIRCLE, TAMPA, FL, 33615, US
Mail Address: 8266 GREENLEAF CIRCLE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RL DYNASTY LLC Manager -
PEREZ OSNIER Manager 8266 GREENLEAF CIR, TAMPA, FL, 33615
Mendoza Kelvin Manager 7221 Bellingham Oaks Blvd, Tampa, FL, 33634
RL DYNASTY LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 3M Dynasty LLC -
REGISTERED AGENT NAME CHANGED 2024-01-24 RL Dynasty -
LC NAME CHANGE 2019-06-20 AC ON TIME LLC -
CHANGE OF MAILING ADDRESS 2019-01-14 8266 GREENLEAF CIRCLE, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 8266 GREENLEAF CIRCLE, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 8266 GREENLEAF CIRCLE, TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
LC Name Change 2019-06-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-21
Florida Limited Liability 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2068987404 2020-05-05 0455 PPP 8266 GREENLEAF CIR, TAMPA, FL, 33615
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8257.5
Loan Approval Amount (current) 8257.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33615-0037
Project Congressional District FL-14
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8298.45
Forgiveness Paid Date 2020-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State