Search icon

LISTO SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 488510
Sponsor’s telephone number 4073472648
Plan sponsor’s address 14773 CRIMSON BLUFF, WINTER GARDEN, FL, 34787

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81900
Loan Approval Amount (current) 81900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122606
Servicing Lender Name Peoples Bank of Commerce
Servicing Lender Address 1528 Biddle Rd, Medford, OR, 97504
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-3259
Project Congressional District FL-10
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122606
Originating Lender Name Peoples Bank of Commerce
Originating Lender Address Medford, OR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82400.5
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State