Search icon

TECHNOLOGIC SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: TECHNOLOGIC SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHNOLOGIC SYSTEMS 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: 27 May 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L20000144551
FEI/EIN Number 84-4639792

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 North Orange Ave Suite 800 -#286, Orlando, FL, 32801, US
Mail Address: 111 North Orange Ave Suite 800 -#286, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECHNOLOGIC SYSTEMS LLC 401(K) PLAN 2023 844639792 2024-05-20 TECHNOLOGIC SYSTEMS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238290
Sponsor’s telephone number 8335656442
Plan sponsor’s address 111 NORTH ORANGE AVENUE, SUITE 800 -#286, ORLANDO, FL, 32801

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 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TECHNOLOGIC SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 844639792 2024-06-24 TECHNOLOGIC SYSTEMS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 9856348696
Plan sponsor’s address 111 N ORANGE AVE STE 800, ORLANDO, FL, 328012381

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TECHNOLOGIC SYSTEMS LLC 401(K) PLAN 2023 844639792 2024-09-25 TECHNOLOGIC SYSTEMS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238290
Sponsor’s telephone number 8335656442
Plan sponsor’s address 111 NORTH ORANGE AVENUE, SUITE 800 -#286, ORLANDO, FL, 32801

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 2024-09-25
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LYNN WHITTENBERGER WILLIAM Manager 6811 HUGH DR, CALLAWAY, FL, 32404
LYNN WHITTENBERGER WILLIAM Agent 6811 HUGH DR, CALLAWAY, FL, 32404

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-19 - -
LC AMENDMENT 2024-03-13 - -
CHANGE OF MAILING ADDRESS 2023-04-03 111 North Orange Ave Suite 800 -#286, Orlando, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000471452 TERMINATED 1000000901381 BAY 2021-09-09 2041-09-15 $ 2,412.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000418479 TERMINATED 1000000898234 BAY 2021-08-09 2041-08-18 $ 8,725.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
LC Amendment 2024-03-19
LC Amendment 2024-03-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-17
Florida Limited Liability 2020-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State