Entity Name: | LIMITLESS TECHNOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Nov 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Oct 2018 (6 years ago) |
Document Number: | L06000114659 |
FEI/EIN Number | 205983461 |
Address: | 1540 International Pkwy., LAKE MARY, FL, 32746-5096, US |
Mail Address: | 1540 International Pkwy., LAKE MARY, FL, 32746-5096, US |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIMITLESS TECHNOLOGY, LLC 401(K) PLAN | 2023 | 205983461 | 2024-02-24 | LIMITLESS TECHNOLOGY, LLC | 5 | |||||||||||||
|
||||||||||||||||||
LIMITLESS TECHNOLOGY, LLC 401(K) PLAN | 2022 | 205983461 | 2023-05-15 | LIMITLESS TECHNOLOGY, LLC | 4 | |||||||||||||
|
||||||||||||||||||
LIMITLESS TECHNOLOGY, LLC 401(K) PLAN | 2021 | 205983461 | 2022-09-07 | LIMITLESS TECHNOLOGY, LLC | 4 | |||||||||||||
|
||||||||||||||||||
LIMITLESS TECHNOLOGY, LLC 401(K) PLAN | 2020 | 205983461 | 2021-10-12 | LIMITLESS TECHNOLOGY, LLC | 3 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Larsen Todd | Agent | 1540 International Pkwy #2000, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
LARSEN TODD | Managing Member | 1540 International Pkwy, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000003694 | LIMITLESS COST REDUCTION SPECIALISTS | ACTIVE | 2025-01-08 | 2030-12-31 | No data | 1540 INTERNATIONAL PKWY STE 2000, LAKE MARY, FL, 32746--509 |
G24000072996 | LIMITLESS VENDOR MANAGEMENT | ACTIVE | 2024-06-12 | 2029-12-31 | No data | 1540 INTERNATIONAL PKWY, STE 2000, LAKE MARY, FL, 32746--509 |
G19000088053 | LIMITLESS COST REDUCTION SPECIALISTS | EXPIRED | 2019-08-20 | 2024-12-31 | No data | 1540 INTERNATIONAL PARKWAY, 2000, LAKE MARY, FL, 32746 |
G14000013390 | LT~CRS | EXPIRED | 2014-02-07 | 2024-12-31 | No data | 1540 INTERNATIONAL PARKWAY, 2000, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-10 | 1540 International Pkwy., STE. 2000, LAKE MARY, FL 32746-5096 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-10 | 1540 International Pkwy., STE. 2000, LAKE MARY, FL 32746-5096 | No data |
LC AMENDMENT | 2018-10-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 1540 International Pkwy #2000, LAKE MARY, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | Larsen, Todd | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000649298 | TERMINATED | 2010CA-007320-15-K | SEMINOLE COUNTY | 2011-09-22 | 2016-10-03 | $3,943.80 | FRED WEBSTER, 1582 CHERRY BLOSSOM TERRACE, HEATHROW, FL. 32746 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIMITLESS TECHNOLOGY, LLC VS WASTEPRO USA, INC. | 5D2016-3012 | 2016-09-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIMITLESS TECHNOLOGY, LLC |
Role | Petitioner |
Status | Active |
Representations | David S. Oliver |
Name | WASTEPRO USA, INC. |
Role | Respondent |
Status | Active |
Representations | Matthew J. Pearce, Amy S. Tingley |
Name | Hon. Melanie Chase |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-09-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-09-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ W/ATTCHED APPENDIX; FILED HERE 9/1/16 |
On Behalf Of | LIMITLESS TECHNOLOGY, LLC |
Docket Date | 2017-01-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-01-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-01-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AND 11/3/16 MOT IS MOOT |
Docket Date | 2016-12-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | WASTEPRO USA, INC. |
Docket Date | 2016-11-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTYS FEES |
On Behalf Of | LIMITLESS TECHNOLOGY, LLC |
Docket Date | 2016-11-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR SANCTIONS IN FORM OF AN AWARD OF ATTYS FEES; FOR MERIT PANEL CONSIDERATION |
On Behalf Of | WASTEPRO USA, INC. |
Docket Date | 2016-10-31 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | LIMITLESS TECHNOLOGY, LLC |
Docket Date | 2016-10-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/28 ORDER |
On Behalf Of | WASTEPRO USA, INC. |
Docket Date | 2016-10-18 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | WASTEPRO USA, INC. |
Docket Date | 2016-09-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WASTEPRO USA, INC. |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2016-09-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-10-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State