Entity Name: | LISTO SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LISTO SERVICES 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: | 24 Jan 2017 (8 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 21 Aug 2023 (2 years ago) |
Document Number: | L17000019033 |
FEI/EIN Number |
814818194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2617 S Hwy 27 Ste 102, Clermont, FL, 34711, US |
Mail Address: | 2617 S Hwy 27 Ste 102, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LISTO SERVICES 401(K) PLAN | 2023 | 814818194 | 2024-08-07 | LISTO SERVICES | 6 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Cathcart Clayton C | Authorized Member | 2617 S Hwy 27 Ste 102, Clermont, 34711 |
ACKLES HUGHES DAWNA | Authorized Member | 4573 WOLF RUN DR, MEDFORD, OR, 97504 |
CATHCART CLAYTON C | Agent | 2617 S Hwy 27 Ste 102, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 2617 S Hwy 27 Ste 102, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 2617 S Hwy 27 Ste 102, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 2617 S Hwy 27 Ste 102, Clermont, FL 34711 | - |
LC DISSOCIATION MEM | 2023-08-21 | - | - |
LC AMENDMENT | 2019-04-22 | - | - |
LC AMENDMENT | 2017-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-08 |
CORLCDSMEM | 2023-08-21 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-14 |
LC Amendment | 2019-04-22 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8554467001 | 2020-04-08 | 0491 | PPP | 14773 Crimson Bluf Alley, WINTER GARDEN, FL, 34787-3259 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State