Search icon

INRSITE, LLC

Company Details

Entity Name: INRSITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Aug 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L08000075219
FEI/EIN Number 26-3122552
Address: 11316 American Holly Dr, Riverview, FL 33578
Mail Address: 11316 American Holly Dr, Riverview, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INRSITE 401(K) PLAN 2022 263122552 2023-07-25 INRSITE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Plan sponsor’s address 3018 US HWY 301 N, SUITE# 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing KAREN KELLY
Valid signature Filed with authorized/valid electronic signature
INRSITE 401(K) PLAN 2021 263122552 2022-06-20 INRSITE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 8133059763
Plan sponsor’s address 3016 US 301 N, 400, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing KAREN KELLY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PATEL, MITAL Agent 9208 WATERBIRD DRIVE, TAMPA, FL 33569

Managing Member

Name Role Address
PATEL, MITAL Managing Member 9208 WATERBIRD DRIVE, RIVERVIEW, FL 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 11316 American Holly Dr, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2024-02-13 11316 American Holly Dr, Riverview, FL 33578 No data
LC AMENDMENT 2021-02-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 9208 WATERBIRD DRIVE, TAMPA, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2009-04-26 PATEL, MITAL No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2022-01-11
LC Amendment 2021-02-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28

Date of last update: 26 Jan 2025

Sources: Florida Department of State