Search icon

LEVEL-TECH SYSTEMS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEVEL-TECH SYSTEMS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P08000090451
FEI/EIN Number 263515936
Address: 3611 St Johns Bluff Rd., South, Ste 14, Jacksonville, FL, 32224, US
Mail Address: 101 Marketside Ave., Ste 404-351, PONTE VEDRA,, FL, 32081, US
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
HEYLOCK SCOTT T President 101 Marketside Ave., PONTE VEDRA,, FL, 32081
HEYLOCK SCOTT Treasurer 101 Marketside Ave., PONTE VEDRA,, FL, 32081
Heylock Lana C Secretary 101 Marketside Ave., PONTE VEDRA,, FL, 32081
HEYLOCK SCOTT Director 101 Marketside Ave., PONTE VEDRA,, FL, 32081
HEYLOCK BRYON F Vice President 101 Marketside Ave., PONTE VEDRA,, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 3611 St Johns Bluff Rd., South, Ste 14, Jacksonville, FL 32224 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-08 3611 St Johns Bluff Rd., South, Ste 14, Jacksonville, FL 32224 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000878976 TERMINATED 1000000500847 DUVAL 2013-04-24 2023-05-03 $ 799.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000812357 TERMINATED 1000000380318 DUVAL 2012-10-23 2022-10-31 $ 686.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180822.00
Total Face Value Of Loan:
180822.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
181000.00
Total Face Value Of Loan:
181000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$181,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,459.62
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $181,000
Jobs Reported:
15
Initial Approval Amount:
$180,822
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,363.42
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $180,819
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State