Search icon

L3HARRIS TECHNOLOGIES, INC.

Company Details

Entity Name: L3HARRIS TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Nov 1971 (53 years ago)
Document Number: 826966
FEI/EIN Number 340276860
Mail Address: 625 Jett Street NW #7, Atlanta, GA, 30318, US
ZIP code: 32919
County: Brevard
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L3 TECHNOLOGIES FUNDED GROUP HEALTH AND WELFARE PLAN FOR RETIRED PARTICIPANTS 2023 340276860 2024-10-14 L3HARRIS TECHNOLOGIES, INC. 1420
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2014-01-01
Business code 334200
Sponsor’s telephone number 3217243682
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 1410
L3HARRIS RETIREE HEALTH AND WELFARE PLAN 2023 340276860 2024-10-14 L3HARRIS TECHNOLOGIES, INC. 5714
File View Page
Three-digit plan number (PN) 523
Effective date of plan 2016-01-01
Business code 333200
Sponsor’s telephone number 3217243682
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 2924
L3HARRIS PENSION MASTER TRUST 2023 366668234 2024-10-10 L3HARRIS TECHNOLOGIES, INC. No data
File View Page
Three-digit plan number (PN) 300
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
L3HARRIS RETIREMENT SAVINGS PLAN MASTER TRUST 2023 223566412 2024-10-10 L3HARRIS TECHNOLOGIES, INC. No data
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2019-12-31
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
MARINE & POWER SYSTEMS PENSION PLAN 2023 340276860 2024-10-12 L3HARRIS TECHNOLOGIES, INC. 1046
File View Page
Three-digit plan number (PN) 034
Effective date of plan 1987-05-01
Business code 333200
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. L3HARRIS TECH. INC.
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Administrator’s telephone number 3217243554

Number of participants as of the end of the plan year

Active participants 134
Retired or separated participants receiving benefits 560
Other retired or separated participants entitled to future benefits 161
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 165
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
L3HARRIS OCEAN SYSTEMS PENSION PLAN FOR HOURLY EMPLOYEES 2023 340276860 2024-10-12 L3HARRIS TECHNOLOGIES, INC. 169
File View Page
Three-digit plan number (PN) 033
Effective date of plan 1998-03-31
Business code 333200
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. L3HARRIS TECH. INC.
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Administrator’s telephone number 3217243554

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 139
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
REVISED PENSION PLAN FOR HOURLY RATED EMPLOYEES OF L3HARRIS CINCINNATI ELECTRONICS CORPORATION 2023 340276860 2024-10-12 L3HARRIS TECHNOLOGIES, INC. 84
File View Page
Three-digit plan number (PN) 025
Effective date of plan 1962-05-17
Business code 333200
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. L3HARRIS TECH. INC.
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Administrator’s telephone number 3217243554

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 36
Other retired or separated participants entitled to future benefits 33
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
L3HARRIS TECHNOLOGIES CONSOLIDATED PENSION PLAN 2023 340276860 2024-10-12 L3HARRIS TECHNOLOGIES, INC. 49669
File View Page
Three-digit plan number (PN) 023
Effective date of plan 1997-05-01
Business code 333200
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. L3HARRIS TECH. INC.
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Administrator’s telephone number 3217243554

Number of participants as of the end of the plan year

Active participants 4996
Retired or separated participants receiving benefits 33597
Other retired or separated participants entitled to future benefits 14767
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 6684
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
L3HARRIS COMMUNICATION SYSTEMS - EAST PENSION PLAN FOR BARGAINING UNIT EMPLOYEES 2023 340276860 2024-10-14 L3HARRIS TECHNOLOGIES, INC. 325
File View Page
Three-digit plan number (PN) 032
Effective date of plan 1997-05-01
Business code 333200
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. L3HARRIS TECH. INC.
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Administrator’s telephone number 3217243554

Number of participants as of the end of the plan year

Active participants 63
Retired or separated participants receiving benefits 199
Other retired or separated participants entitled to future benefits 35
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
L3HARRIS COMBAT PROPULSION SYSTEMS PENSION PLAN 2023 340276860 2024-10-14 L3HARRIS TECHNOLOGIES, INC. 268
File View Page
Three-digit plan number (PN) 022
Effective date of plan 2005-02-25
Business code 333200
Sponsor’s telephone number 3217243554
Plan sponsor’s mailing address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Plan sponsor’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001

Plan administrator’s name and address

Administrator’s EIN 340276860
Plan administrator’s name EMPL. BEN. COM. L3HARRIS TECH. INC.
Plan administrator’s address 1025 WEST NASA BOULEVARD, MELBOURNE, FL, 329190001
Administrator’s telephone number 3217243554

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 87
Other retired or separated participants entitled to future benefits 175
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Epasinghe Surangi T Vice President 1025 W. NASA Blvd, Melbourne, FL, 32919
Montesi Corliss Vice President 1025 W. NASA Blvd, Melbourne, FL, 32919
Toni George L Vice President 1025 W. NASA Blvd, Melbourne, FL, 32919
Hanna Tania Vice President 1025 W. NASA Blvd, Melbourne, FL, 32919

President

Name Role Address
Zoiss Edward J President 1025 W. NASA Blvd, Melbourne, FL, 32919

Seni

Name Role Address
Mikuen Scott T Seni 1025 W. NASA Blvd, Melbourne, FL, 32919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064325 HARRIS HEALTHCARE SOLUTIONS EXPIRED 2014-06-23 2019-12-31 No data 1025 WEST NASA BLVD., MELBOURNE, FL, 32919

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-08-02 L3HARRIS TECHNOLOGIES, INC. No data
RESTATED ARTICLES 1986-11-10 No data No data
AMENDMENT 1986-06-02 No data No data
AMENDMENT 1985-01-10 No data No data
NAME CHANGE AMENDMENT 1974-07-19 HARRIS CORPORATION, A DELAWARE CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000724037 (No Image Available) ACTIVE 1000001019695 BREVARD 2024-11-08 2044-11-13 $ 1,774,581.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000724037 TERMINATED 1000001019695 BREVARD 2024-11-08 2044-11-13 $ 1,774,581.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Court Cases

Title Case Number Docket Date Status
NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC, CCATT, LLC, GLOBAL SIGNAL ACQUISITIONS, IV, LLC, Appellant(s) v. L3HARRIS TECHNOLOGIES, INC., CELL TOWER LEASE ACQUISITION, LLC, ROBERT DANIEL KEENE, D & B LANDSCAPING, LLC, CLEARWIRE SPECTRUM HOLDINGS, III, LLC, GLOBAL TOWER ASSETS, LC, MBD TOWER ENTERPRISES, LLC, UNISON SITE MANAGEMENT, LLC, Appellee(s). 2D2022-4094 2022-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-001857

Parties

Name NCWPCS MPL 19 - YEAR SITES TOWER HOLDINGS LLC
Role Appellant
Status Active
Representations Christopher Benvenuto, Esq., JOHN A. SCHIFINO, ESQ., JACK J. AIELLO, ESQ.
Name CCATT LLC
Role Appellant
Status Active
Name GLOBAL SIGNAL ACQUISITIONS IV LLC
Role Appellant
Status Active
Name L3HARRIS TECHNOLOGIES, INC.
Role Appellee
Status Active
Name CELL TOWER LEASE ACQUISITION LLC
Role Appellee
Status Active
Name ROBERT DANIEL KEENE
Role Appellee
Status Active
Representations Walter O. Hobbs, Esq., RAYMOND T. ELLIGETT, JR., ESQ., Mark Allen Linsky, Esq., AMY S. FARRIOR, ESQ.
Name D & B LANDSCAPING, LLC
Role Appellee
Status Active
Name CLEARWIRE SPECTRUM HOLDINGS, III, LLC
Role Appellee
Status Active
Name GLOBAL TOWER ASSETS, LC
Role Appellee
Status Active
Name MBD TOWER ENTERPRISES, LLC
Role Appellee
Status Active
Name UNISON SITE MANAGEMENT, LLC
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for issuance of a written opinion is denied.Appellee's motion for rehearing on attorney's fees is denied.
Docket Date 2024-04-09
Type Response
Subtype Response
Description RESPONSE ~ Appellees' Response to Motion for Written Opinion
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2024-04-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MBD's Motion for Rehearing on Attorney's Fees
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2024-04-04
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ PLAINTIFFS/APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2024-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorneys' fees is denied.Appellees' motion for appellate attorneys' fees is denied.
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ PLAINTIFFS/APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2024-03-01
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order Denying Supplemental Brief ~ Appellants' motion for supplemental briefing is denied.
Docket Date 2024-02-02
Type Response
Subtype Response
Description RESPONSE ~ MBD's and Keane's Response to Motion for Supplemental Briefing
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2024-01-25
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2024-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-01-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ MBD's Notice of Supplemental Authority
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 24, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Matthew C. Lucas. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-10-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - RB DUE ON 10/20/23
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 10/05/23
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-08-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MBD's Motion for Attorney's Fees
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 08/20/23
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-05-25
Type Response
Subtype Response
Description RESPONSE ~ Response to Appellants' Motion for Attorney's Fees
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 07/21/2023
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
View View File
Docket Date 2023-05-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 823-2935 (2126 PAGES) REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS IB DUE ON 05/22/23
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted to the extent thatappellant shall make arrangements within three days with the clerk of the lower tribunalfor the supplementation of the record with the items mentioned in the stipulation, withthe supplemental record to be filed in this court within twenty-five days from the date ofthis order.
Docket Date 2023-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-03-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The parties’ stipulation to supplement the record is denied without prejudice tofiling an amended motion that identifies the items to be supplemented with particularity.The items may be identified by attaching an annotated copy of the progress docket fromcase 19-CA-010509.
Docket Date 2023-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 826 PAGES - REDACTED
Docket Date 2023-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - ib due 04/24/2023
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2022-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2022-12-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 70US0924C70092457 2024-09-30 2024-12-31 2029-09-29
Unique Award Key CONT_AWD_70US0924C70092457_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3415000.00
Current Award Amount 3415000.00
Potential Award Amount 14895000.00

Description

Title EQUIPMENT
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 7G22: IT AND TELECOM - NETWORK: SATELLITE AND RF COMMUNICATIONS PRODUCTS (HW, PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient L3HARRIS TECHNOLOGIES, INC.
UEI QM4EZDV15JL8
Recipient Address UNITED STATES, 2400 PALM BAY RD NE, PALM BAY, BREVARD, FLORIDA, 329053377
No data IDV 1332KP23DNAAA0003 2023-05-11 No data No data
Unique Award Key CONT_IDV_1332KP23DNAAA0003_1330
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 275169157.00

Description

Title THE PURPOSE OF THIS MODIFICATIONS IS TO INCORPORATE OCI MASTER PLAN REVISION 1 DATED 11 JULY 2024 AS DETAILED IN L3 HARRIS LETTER 65TJ-1028 17 JULY 2024.
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient L3HARRIS TECHNOLOGIES, INC.
UEI QM4EZDV15JL8
Recipient Address UNITED STATES, 2400 PALM BAY RD NE, PALM BAY, BREVARD, FLORIDA, 329053377
DELIVERY ORDER AWARD 1332KP23FNAAA0021 2023-05-11 2028-05-10 2028-05-10
Unique Award Key CONT_AWD_1332KP23FNAAA0021_1330_1332KP23DNAAA0003_1330
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 46083258.34
Current Award Amount 46083258.34
Potential Award Amount 46083258.34

Description

Title IN ACCORDANCE WITH FAR 43.103(A), MODIFICATION P24003 IS ISSUED IN ORDER TO ACCOMPLISH THE ADDITIONAL EOFY 24 IN-SCOPE TASKS AS DETAILED WITHIN THE SF-30 CONTRACT MODIFICATION
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient L3HARRIS TECHNOLOGIES, INC.
UEI QM4EZDV15JL8
Recipient Address UNITED STATES, 2400 PALM BAY RD NE, PALM BAY, BREVARD, FLORIDA, 329053377
DEFINITIVE CONTRACT AWARD 1332KP23CNEEG0002 2023-02-09 2025-02-08 2028-02-08
Unique Award Key CONT_AWD_1332KP23CNEEG0002_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 24797077.99
Current Award Amount 24797078.00
Potential Award Amount 49015914.00

Description

Title UPDATE SUBCLIN 000501 PERIOD OF PERFORMANCE
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient L3HARRIS TECHNOLOGIES, INC.
UEI QM4EZDV15JL8
Recipient Address UNITED STATES, 2400 PALM BAY RD NE, PALM BAY, BREVARD, FLORIDA, 329053377
PURCHASE ORDER AWARD 693KA821P00003 2020-11-25 2022-05-27 2022-05-27
Unique Award Key CONT_AWD_693KA821P00003_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 226074.35
Current Award Amount 226074.35
Potential Award Amount 283030.93

Description

Title COTS VOICE CONTROL SYSTEM (VCS)
NAICS Code 334210: TELEPHONE APPARATUS MANUFACTURING
Product and Service Codes 7C21: IT AND TELECOM - OTHER DATA CENTER FACILITIES PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient L3HARRIS TECHNOLOGIES, INC.
UEI QM4EZDV15JL8
Recipient Address UNITED STATES, 2400 PALM BAY RD NE, PALM BAY, BREVARD, FLORIDA, 329053377
No data IDV GS00Q17NSD3005 2017-07-31 No data No data
Unique Award Key CONT_IDV_GS00Q17NSD3005_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 50000000000.00

Description

Title STRATEGIC MODIFICATION - FUSF MOD (SECTION J)
NAICS Code 517110: WIRED TELECOMMUNICATIONS CARRIERS
Product and Service Codes D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION

Recipient Details

Recipient L3HARRIS TECHNOLOGIES, INC.
UEI QM4EZDV15JL8
Recipient Address UNITED STATES, 2400 PALM BAY RD NE, PALM BAY, BREVARD, FLORIDA, 329053377
No data IDV DTFAWA15D00003 2015-03-31 No data No data
Unique Award Key CONT_IDV_DTFAWA15D00003_6920
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 20130668.43
Potential Award Amount 333356000.19

Description

Title CSS-WX WEATHER PROGRAM
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes D302: IT AND TELECOM- SYSTEMS DEVELOPMENT

Recipient Details

Recipient L3HARRIS TECHNOLOGIES, INC.
UEI H6KFJFUTQ353
Recipient Address UNITED STATES, 150 S WICKHAM RD, MELBOURNE, BREVARD, FLORIDA, 329041132
No data IDV DTFAWA12D00058 2012-09-20 No data No data
Unique Award Key CONT_IDV_DTFAWA12D00058_6920
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 972619342.08
Potential Award Amount 2300000000.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO ADD FUNDING TO THE CONTRACT. FUNDING IS INCREASED BY $33,888,115 FROM $954,306,963 TO $988,195,078.
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient L3HARRIS TECHNOLOGIES, INC.
UEI QM4EZDV15JL8
Recipient Address UNITED STATES, 2400 PALM BAY RD NE, PALM BAY, BREVARD, FLORIDA, 329053377
No data IDV DTFAWA07C00067R 2008-05-07 No data No data
Unique Award Key CONT_IDV_DTFAWA07C00067R_6920
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 821720380.72
Potential Award Amount 2453437963.60

Description

Title DEVELOPMENT OF AUTOMATIC DEPENDENT SURVEILLANCE - BROADCAST CAPABILITY
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes AD25: R&D- DEFENSE OTHER: SERVICES (OPERATIONAL SYSTEMS DEVELOPMENT)

Recipient Details

Recipient L3HARRIS TECHNOLOGIES, INC.
UEI QM4EZDV15JL8
Recipient Address UNITED STATES, 2400 PALM BAY RD NE, PALM BAY, BREVARD, FLORIDA, 329053377
DELIVERY ORDER AWARD DTFAWA07C00014CALL0001 2007-02-24 2027-09-30 2027-09-30
Unique Award Key CONT_AWD_DTFAWA07C00014CALL0001_6920_DTFAWA07C00014_6920
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 280849673.83
Current Award Amount 284258673.83
Potential Award Amount 343211031.72

Description

Title DEOBLIGATION OF FUNDS
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5895: MISCELLANEOUS COMMUNICATION EQUIPMENT

Recipient Details

Recipient L3HARRIS TECHNOLOGIES, INC.
UEI QM4EZDV15JL8
Recipient Address UNITED STATES, 2400 PALM BAY RD NE, PALM BAY, BREVARD, FLORIDA, 329053377

Date of last update: 02 Feb 2025

Sources: Florida Department of State