Search icon

INFORMATION CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: INFORMATION CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFORMATION CONCEPTS, 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: 14 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L04000044415
FEI/EIN Number 201242768

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

Address: 6601 MEMORIAL HWY, SUITE 221, TAMPA, FL, 33615
Mail Address: 12191 WEST LINEBAUGH AVE., UNIT #744, TAMPA, FL, 33626, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE UPS STORE #1977 Agent 12191 WEST LINEBAUGH AVE., TAMPA, FL, 33626
ADAMS GERALD ASR. Manager 12191 WEST LINEBAUGH AVE., TAMPA, FL, 33626
ADAMS GERALD ASR. Secretary 12191 WEST LINEBAUGH AVE., UNIT #744, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 6601 MEMORIAL HWY, SUITE 221, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 12191 WEST LINEBAUGH AVE., TAMPA, FL 33626 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-09-24
REINSTATEMENT 2016-02-26
REINSTATEMENT 2014-01-19
ANNUAL REPORT 2012-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5812627709 2020-05-01 0455 PPP SUITE 221 6601 MEMORIAL HWY, TAMPA, FL, 33615-4501
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33615-4501
Project Congressional District FL-14
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8420.34
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State