Search icon

HONEYCOMB SYSTEMS, LLC

Company Details

Entity Name: HONEYCOMB SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Apr 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: L15000063834
FEI/EIN Number 47-3771220
Address: 4502 Parkway Commerce Blvd., Orlando, FL 32808
Mail Address: 4502 Parkway Commerce Blvd., Orlando, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HONEYCOMB SYSTEMS 401(K) PLAN 2023 473771220 2024-05-24 HONEYCOMB SYSTEMS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561600
Sponsor’s telephone number 4079003440
Plan sponsor’s address 4502 PARKWAY COMMERCE BLVD, ORLANDO, FL, 32808

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARTER, BLAKE E Agent 719 MOUNT VERNON STREET,, UNIT 1, Orlando, FL 32803

Manager

Name Role Address
CARTER, BLAKE E Manager 719 MOUNT VERNON STREET,, UNIT 1 Orlando, FL 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 4502 Parkway Commerce Blvd., Orlando, FL 32808 No data
CHANGE OF MAILING ADDRESS 2022-01-28 4502 Parkway Commerce Blvd., Orlando, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 719 MOUNT VERNON STREET,, UNIT 1, Orlando, FL 32803 No data
LC DISSOCIATION MEM 2015-05-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-26
CORLCDSMEM 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5612387301 2020-04-30 0491 PPP 4884 NEW BROAD STREET SUITE 218, ORLANDO, FL, 32814
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16435
Loan Approval Amount (current) 16435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32814-0001
Project Congressional District FL-10
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16665.54
Forgiveness Paid Date 2021-10-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State