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. |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-20 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
Scurlock Michael S | Authorized Member | 1181 10th Ave., Graceville, FL, 32440 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State