Search icon

CLS TECHNOLOGY, LLC - Florida Company Profile

Company Details

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

CLS 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: 29 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: L12000029035
FEI/EIN Number 45-4709261

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

Address: 3184 Main Street, Cottondale, FL, 32431, US
Mail Address: 3184 Main Street, Cottondale, FL, 32431, US
ZIP code: 32431
County: Jackson
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLS TECHNOLOGY 401K PLAN 2023 454709261 2024-07-20 CLS TECHNOLOGY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 8503604949
Plan sponsor’s address 3184 MAIN STREET, COTTONDALE, FL, 32431

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CLS TECHNOLOGY 401K PLAN 2022 454709261 2023-07-18 CLS TECHNOLOGY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 8503604949
Plan sponsor’s address 3184 MAIN STREET, COTTONDALE, FL, 32431

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Scurlock Michael S Authorized Member 1181 10th Ave., Graceville, FL, 32440
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151847 CLS TECHNOLOGY ACTIVE 2009-09-02 2029-12-31 - 3184 MAIN STREET, COTTONDALE, FL, 32431-3034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 3184 Main Street, Cottondale, FL 32431 -
CHANGE OF MAILING ADDRESS 2024-02-08 3184 Main Street, Cottondale, FL 32431 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 476 Riverside Ave., Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-01-19 United States Corporation Agents, Inc. -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000364808 TERMINATED 1000000867181 JACKSON 2020-11-05 2040-11-12 $ 7,610.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J20000099578 TERMINATED 1000000859915 JACKSON 2020-02-10 2040-02-12 $ 4,193.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J19000654184 TERMINATED 1000000842242 JACKSON 2019-09-26 2039-10-02 $ 9,824.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J19000175990 TERMINATED 1000000817984 JACKSON 2019-03-01 2039-03-06 $ 9,812.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J18000204495 TERMINATED 1000000783453 JACKSON 2018-05-18 2038-05-23 $ 1,696.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J18000131847 TERMINATED 1000000777278 JACKSON 2018-03-22 2038-03-28 $ 4,846.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J17000407652 TERMINATED 1000000749953 JACKSON 2017-07-10 2037-07-13 $ 1,683.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J17000407629 TERMINATED 1000000749947 JACKSON 2017-07-10 2037-07-13 $ 56,727.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000407637 TERMINATED 1000000749949 JACKSON 2017-07-10 2027-07-13 $ 391.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J17000215154 TERMINATED 1000000740445 JACKSON 2017-04-10 2037-04-12 $ 1,830.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4808837106 2020-04-13 0491 PPP 5385 Smith Street, Graceville, FL, 32440-1958
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19275.9
Loan Approval Amount (current) 19275.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Graceville, JACKSON, FL, 32440-1958
Project Congressional District FL-02
Number of Employees 3
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19394.72
Forgiveness Paid Date 2020-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State