Search icon

CPLS, P.A. - Florida Company Profile

Company Details

Entity Name: CPLS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPLS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 25 Apr 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: P06000058820
FEI/EIN Number 141959385

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

Address: 201 E. PINE STREET, SUITE 445, ORLANDO, FL, 32801
Mail Address: 201 E. PINE STREET, SUITE 445, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAD TEE ESQ Director 201 E. PINE STREET, SUITE 445, ORLANDO, FL, 32801
PERSAD TEE ESQ Agent 201 E. PINE STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022800 PRIVATE CORPORATE COUNSEL ACTIVE 2023-02-17 2028-12-31 - 201 EAST PINE STREET, SUITE 445, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 2072 Kensington Run Drive, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2025-01-11 2072 Kensington Run Drive, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2025-01-11 Teeluck, Persad -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 2072 Kensington Run Drive, Orlando, FL 32828 -
AMENDED AND RESTATEDARTICLES 2020-02-03 - -
REGISTERED AGENT NAME CHANGED 2020-02-03 PERSAD, TEE, ESQ -

Court Cases

Title Case Number Docket Date Status
JOHN RAYMOND WHITE VS JAMES WESLEY SMITH, III, TEELUCK PERSAD AND CPLS, P. A. 6D2023-3960 2023-11-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-003038-0000-00

Parties

Name JOHN RAYMOND WHITE
Role Appellant
Status Active
Representations BEECHER A. LARSON, ESQ.
Name JAMES WESLEY SMITH, III
Role Appellee
Status Active
Representations MELISSA MIHOK, ESQ., SCOTT A. LIVINGSTON, ESQ., JAMES SMITH, ESQ.
Name CPLS, P.A.
Role Appellee
Status Active
Representations MELISSA MIHOK, ESQ., SCOTT A. LIVINGSTON, ESQ.
Name TEELUCK PERSAD
Role Appellee
Status Active
Representations MELISSA MIHOK, ESQ., SCOTT A. LIVINGSTON, ESQ.
Name HON. BRANDON RAFOOL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's request for oral argument is denied.
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motions to consolidate in 6D23-3650 and 6D23-3960 are granted, and the appeals are consolidated to the extent they shall travel together and be assigned to the same panel for review.
Docket Date 2024-03-13
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2024-03-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2024-03-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2024-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2024-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2024-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES WESLEY SMITH, III
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, James Wesley Smith, III's motion for extension of time to serve answer brief is granted to the extent that the answer brief shall be served in conformity with this court's January 11, 2024, order.
Docket Date 2024-01-11
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ Appellant's motions to exceed word and page count in initial brief are granted to the extent that the initial brief is accepted as filed. Appellee, James Smith's motion for extension of time to serve answer brief is granted. The answer brief shall be served within fifteen days from the date of this order.
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE JAMES SMITH'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of JAMES WESLEY SMITH, III
Docket Date 2024-01-02
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as timely filed pending this court's review of the motion to expand word count and page limits.
Docket Date 2023-12-28
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT JOHN RAYMOND WHITE'S MOTION TO EXPANDTHE WORD COUNT AND PAGE LIMIT FOR INITIAL BRIEF
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-12-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ Volume A-1
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before January 5, 2024.
Docket Date 2023-12-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE JAMES SMITH'S AGREED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of JAMES WESLEY SMITH, III
Docket Date 2023-12-15
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ *original filing received from e-portal on 12/29*
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-12-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ Volume A-2
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-12-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ *original filing received from e-portal on 12/29*
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT JOHN RAYMOND WHITE'S AGREED MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** RAFOOL- 441 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the appendix does not comply with Florida Rule of Appellate Procedure 9.220(c). Appendix is not bookmarked.Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2023-11-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within fifteen days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
JOHN RAYMOND WHITE, Appellant(s) v. JAMES WESLEY SMITH, III, TEELUCK PERSAD, CPLS, P. A., Appellee(s). 6D2023-3650 2023-10-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-003038-0000-00

Parties

Name JOHN RAYMOND WHITE
Role Appellant
Status Active
Representations BEECHER A. LARSON, ESQ.
Name TEELUCK PERSAD
Role Appellee
Status Active
Name CPLS, P.A.
Role Appellee
Status Active
Name HON. BRANDON RAFOOL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name JAMES WESLEY SMITH, III
Role Appellee
Status Active
Representations JAMES SMITH, ESQ., MELISSA MIHOK, ESQ., SCOTT A. LIVINGSTON, ESQ.

Docket Entries

Docket Date 2024-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's request for oral argument is denied.
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motions to consolidate in 6D23-3650 and 6D23-3960 are granted, and the appeals are consolidated to the extent they shall travel together and be assigned to the same panel for review.
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve his reply brief is granted to the extent that the reply brief is accepted as timely filed.
Docket Date 2024-03-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court’s March 11, 2024 order is hereby vacated.
Docket Date 2024-03-06
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2024-03-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2024-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, CPLS, P.A. and Teeluck Persad's motions for extension of time to serve answer brief are granted to the extent that the answer brief is accepted as filed.
Docket Date 2024-01-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES WESLEY SMITH, III
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' AMENDED SECOND MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of JAMES WESLEY SMITH, III
Docket Date 2023-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' AGREED SECOND MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of JAMES WESLEY SMITH, III
Docket Date 2023-12-20
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellees, CPLS, P.A. and Teeluck Persad’s motions for extension of time to serve answer brief are granted. The answer brief shall be served on or before December 22, 2023.
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ **SEE 12/20/23 AMENDED ORDER**The motion for extension of time to serve answer brief filed by Appellees, CPLS, P.A. and Teeluck Persad shall be served on or before December 22, 2023.
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' AGREED AMENDED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of JAMES WESLEY SMITH, III
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' AGREED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of JAMES WESLEY SMITH, III
Docket Date 2023-10-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.Appellant shall file a corrected brief within ten days from the date of thisorder.I
Docket Date 2023-10-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ Volume A-2
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-10-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
Amended and Restated Articles 2020-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695388309 2021-01-21 0491 PPS 201 E Pine St Ste 445, Orlando, FL, 32801-2717
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121882
Loan Approval Amount (current) 121882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2717
Project Congressional District FL-10
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122529.81
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State