Search icon

LITTLE PHONE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE PHONE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE PHONE SYSTEMS, INC. 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: 13 Jan 1993 (32 years ago)
Document Number: P93000004028
FEI/EIN Number 593160505

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

Address: 2121 LAINDALE PLACE, VALRICO, FL, 33596, US
Mail Address: 2121 LAINDALE PLACE, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE DONAVON H Director 2121 LAINDALE PL, VALRICO, FL, 33596
LITTLE DENISE M Director 2121 LAINDALE PL, VALRICO, FL, 33596
LITTLE DONAVON H Agent 2121 LAINDALE PLACE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-08-06 2121 LAINDALE PLACE, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2010-08-06 2121 LAINDALE PLACE, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 2121 LAINDALE PLACE, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 1999-03-01 LITTLE, DONAVON H -

Documents

Name Date
ANNUAL REPORT 2024-07-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3109647409 2020-05-06 0455 PPP 2121 Laindale Place, Valrico, FL, 33596-5273
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-5273
Project Congressional District FL-16
Number of Employees 1
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5455.05
Forgiveness Paid Date 2021-05-25
2552048500 2021-02-20 0455 PPS 2121 Laindale Pl, Valrico, FL, 33596-5273
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-5273
Project Congressional District FL-16
Number of Employees 1
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5451.75
Forgiveness Paid Date 2022-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State