Search icon

AROUND THE CLOCK LOGISTICS AND TRANSPORT, L.L.C. - Florida Company Profile

Company Details

Entity Name: AROUND THE CLOCK LOGISTICS AND TRANSPORT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AROUND THE CLOCK LOGISTICS AND TRANSPORT, L.L.C. 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: 04 Feb 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000041568
FEI/EIN Number 84-4576777

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

Address: 4417 13TH STREET, 623, SAINT CLOUD, FL, 34769
Mail Address: 1907 Sir Lancelot Circle, SAINT CLOUD, FL, 34772, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RALLIS CHRISTINE Manager 1907 Sir Lancelot Circle, SAINT CLOUD, FL, 34772
RALLIS CHRISTINE Agent 4417 13TH STREET, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153003 ATCLT ACTIVE 2020-12-02 2025-12-31 - 4417 13TH STREET, SUITE 623, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-22 - -
CHANGE OF MAILING ADDRESS 2022-12-22 4417 13TH STREET, 623, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2022-12-22 RALLIS, CHRISTINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2020-02-18 - -

Documents

Name Date
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-07-28
CORLCDSMEM 2020-02-18
Florida Limited Liability 2020-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State