Search icon

UTS SYSTEMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UTS SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2014 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jan 2024 (2 years ago)
Document Number: L14000003876
FEI/EIN Number 46-4433591
Address: 6051 North Lee Highway, Fairfield, VA, 24435, US
Mail Address: 6051 North Lee Highway, Fairfield, VA, 24435, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Won Phillip Secretary 6051 North Lee Highway, Fairfield, VA, 24435
Mauer James Manager 6051 North Lee Highway, Fairfield, VA, 24435
- Agent -

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
RENEE GOODBAR
User ID:
P1882770

Unique Entity ID

Unique Entity ID:
ZLF3GCZELC32
CAGE Code:
76EK8
UEI Expiration Date:
2026-06-30

Business Information

Activation Date:
2025-07-07
Initial Registration Date:
2014-07-16

Commercial and government entity program

CAGE number:
76EK8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2030-06-09
SAM Expiration:
2026-06-05

Contact Information

POC:
RENEE GOODBAR

Form 5500 Series

Employer Identification Number (EIN):
464433591
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2024-01-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000248631
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2022-12-29 INCORP SERVICES, INC. -
LC STMNT OF RA/RO CHG 2022-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 36 Tupelo Ave SE, Fort Walton Beach, FL 32578 -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-01-09 36 Tupelo Ave SE, Fort Walton Beach, FL 32578 -
LC AMENDMENT 2014-01-27 - -

Documents

Name Date
Merger 2024-01-05
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-27
CORLCRACHG 2022-12-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSMS25D0074
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-15
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product Or Service Code:
5410: PREFABRICATED AND PORTABLE BUILDINGS
Procurement Instrument Identifier:
SPE1C125F2170
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
891485.01
Base And Exercised Options Value:
891485.01
Base And All Options Value:
891485.01
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-05
Description:
8511167218!TENT
Naics Code:
314910: TEXTILE BAG AND CANVAS MILLS
Product Or Service Code:
8340: TENTS AND TARPAULINS
Procurement Instrument Identifier:
SPE1C125F1780
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
544213.62
Base And Exercised Options Value:
544213.62
Base And All Options Value:
544213.62
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-16
Description:
8511124457!TENT
Naics Code:
314910: TEXTILE BAG AND CANVAS MILLS
Product Or Service Code:
8340: TENTS AND TARPAULINS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
308617.00
Total Face Value Of Loan:
308617.00
Date:
2020-04-07
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:
308617.00
Total Face Value Of Loan:
308617.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$308,617
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$308,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$311,068.79
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Utilities: $38,577.12
Mortgage Interest: $231,462.75
Rent: $38,577.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State