Search icon

LIMITLESS TECHNOLOGY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIMITLESS TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIMITLESS TECHNOLOGY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Nov 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L06000114659
FEI/EIN Number 205983461

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

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

Key Officers & Management

Name Role Address
LARSEN TODD Managing Member 1540 International Pkwy, LAKE MARY, FL, 32746
Larsen Todd Agent 1540 International Pkwy #2000, LAKE MARY, FL, 32746

Form 5500 Series

Employer Identification Number (EIN):
205983461
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

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 - 1540 INTERNATIONAL PKWY STE 2000, LAKE MARY, FL, 32746--509
G24000072996 LIMITLESS VENDOR MANAGEMENT ACTIVE 2024-06-12 2029-12-31 - 1540 INTERNATIONAL PKWY, STE 2000, LAKE MARY, FL, 32746--509
G19000088053 LIMITLESS COST REDUCTION SPECIALISTS EXPIRED 2019-08-20 2024-12-31 - 1540 INTERNATIONAL PARKWAY, 2000, LAKE MARY, FL, 32746
G14000013390 LT~CRS EXPIRED 2014-02-07 2024-12-31 - 1540 INTERNATIONAL PARKWAY, 2000, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 1540 International Pkwy., STE. 2000, LAKE MARY, FL 32746-5096 -
CHANGE OF MAILING ADDRESS 2024-10-10 1540 International Pkwy., STE. 2000, LAKE MARY, FL 32746-5096 -
LC AMENDMENT 2018-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 1540 International Pkwy #2000, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2013-04-16 Larsen, Todd -

Debts

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

Court Cases

Title Case Number Docket Date Status
LIMITLESS TECHNOLOGY, LLC VS WASTEPRO USA, INC. 5D2016-3012 2016-09-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002161

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50500.00
Total Face Value Of Loan:
50500.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50500
Current Approval Amount:
50500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50791.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State