Search icon

INNOVATIVE COMPUTING AND TECHNOLOGY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE COMPUTING AND TECHNOLOGY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE COMPUTING AND TECHNOLOGY SOLUTIONS, 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: 07 Mar 2007 (18 years ago)
Document Number: L07000025450
FEI/EIN Number 651298115

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

Address: 801 S. OLIVE AVENUE, SUITE 1419, WEST PALM BEACH, FL, 33401
Mail Address: 801 S. OLIVE AVENUE, SUITE 1419, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOBASSO MARY DPreside President 801 S. OLIVE AVE. #1419, WEST PALM BEACH, FL, 33401
Campobasso David RManager Manager 801 S. OLIVE AVENUE, SUITE 1419, WEST PALM BEACH, FL, 33401
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3365448305 2021-01-22 0455 PPS 801 S Olive Ave, West Palm Beach, FL, 33401-6120
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-6120
Project Congressional District FL-22
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.86
Forgiveness Paid Date 2021-11-01
2706177403 2020-05-06 0455 PPP 801 S. Olive Avenue, WEST PALM BEACH, FL, 33401-6120
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-6120
Project Congressional District FL-22
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21002.88
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State