Search icon

LIME TIME INVESTMENTS, INC.

Company Details

Entity Name: LIME TIME INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: P10000011267
FEI/EIN Number 271857949
Address: 12 Northshore Drive, Palm Coast, FL, 32137, US
Mail Address: 12 Northshore Drive, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
NEWELL MYLES Agent 12 Northshore Drive, Palm Coast, FL, 32137

President

Name Role Address
NEWELL MYLES President 12 Northshore Drive, Palm Coast, FL, 32137

Vice President

Name Role Address
NEWELL MYLES Vice President 12 Northshore Drive, Palm Coast, FL, 32137

Secretary

Name Role Address
NEWELL MYLES Secretary 12 Northshore Drive, Palm Coast, FL, 32137

Treasurer

Name Role Address
NEWELL MYLES Treasurer 12 Northshore Drive, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 12 Northshore Drive, Palm Coast, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-12 12 Northshore Drive, Palm Coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2024-07-12 12 Northshore Drive, Palm Coast, FL 32137 No data
REINSTATEMENT 2021-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-09 NEWELL, MYLES No data
REINSTATEMENT 2017-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-03-08
REINSTATEMENT 2018-11-29
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State