Entity Name: | CONTROL-X, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTROL-X, 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: | 02 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jul 2012 (13 years ago) |
Document Number: | L02000016614 |
FEI/EIN Number |
680517873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 North Sunset Bvld, Gulf Breeze, FL, 32561, US |
Mail Address: | P.O.Box 521, Gulf Breeze, FL, 32562, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN TOM C | Manager | P.O.Box 521, Gulf Breeze, FL, 32562 |
ALLEN STACEY | Agent | 313 North Sunset Bvld, Gulf Breeze, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-17 | 313 North Sunset Bvld, Gulf Breeze, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 313 North Sunset Bvld, Gulf Breeze, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 313 North Sunset Bvld, Gulf Breeze, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-24 | ALLEN, STACEY | - |
REINSTATEMENT | 2012-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2005-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-05-13 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | W81XWH11C0059 | 2011-03-08 | 2011-10-13 | 2011-10-13 | |||||||||||||||||||||||||||
|
Obligated Amount | 1149413.78 |
Current Award Amount | 1149413.78 |
Potential Award Amount | 1149413.78 |
Description
Title | SBIR PHASE 1 (O103-H02-3052) |
NAICS Code | 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY) |
Product and Service Codes | AN91: OTHER MEDICAL (BASIC) |
Recipient Details
Recipient | CONTROL-X, LLC |
UEI | Z3LZXSL62876 |
Legacy DUNS | 800437175 |
Recipient Address | 17 EAST GALVEZ COURT, PENSACOLA BEACH, ESCAMBIA, FLORIDA, 325615125, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State