Search icon

MDINTELLESYS, LLC - Florida Company Profile

Company Details

Entity Name: MDINTELLESYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MDINTELLESYS, 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: 11 Aug 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L08000076478
FEI/EIN Number N/A

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

Address: 4221 W BOY SCOUT BLVD, Suite 200, TAMPA, FL 33067
Mail Address: 4221 W BOY SCOUT BLVD, Suite 200, TAMPA, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MDINTELLESYS 401 K PROFIT SHARING PLAN TRUST 2014 263139171 2015-09-24 MDINTELLESYS 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8138553638
Plan sponsor’s address 3001 EASTLAND BLVD., SUITE 2, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing SCOTT WAHLBERG
Valid signature Filed with authorized/valid electronic signature
MDINTELLESYS 401 K PROFIT SHARING PLAN TRUST 2013 263139171 2014-06-18 MDINTELLESYS 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8138553638
Plan sponsor’s address 3001 EASTLAND BLVD., SUITE 2, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing MICHAEL J GORDON
Valid signature Filed with authorized/valid electronic signature
MDINTELLESYS 401 K PROFIT SHARING PLAN TRUST 2012 263139171 2013-07-30 MDINTELLESYS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 7273864167
Plan sponsor’s address 3001 EASTLAND BLVD., SUITE 2, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing MDINTELLESYS
Valid signature Filed with authorized/valid electronic signature
MDINTELLESYS 401 K PROFIT SHARING PLAN TRUST 2011 263139171 2012-06-05 MDINTELLESYS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8138553638
Plan sponsor’s address 3001 EASTLAND BLVD. SUITE 2, CLEARWATER, FL, 33761

Plan administrator’s name and address

Administrator’s EIN 263139171
Plan administrator’s name MDINTELLESYS
Plan administrator’s address 3001 EASTLAND BLVD. SUITE 2, CLEARWATER, FL, 33761
Administrator’s telephone number 8138553638

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing MDINTELLESYS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NEXTECH SYSTEMS, LLC MEMBER -
Schaap, Natalie Asst. Secretary 4221 W BOY SCOUT BLVD, Suite 200 TAMPA, FL 33067
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 4221 W BOY SCOUT BLVD, Suite 200, TAMPA, FL 33067 -
CHANGE OF MAILING ADDRESS 2022-04-21 4221 W BOY SCOUT BLVD, Suite 200, TAMPA, FL 33067 -
LC STMNT OF RA/RO CHG 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1201 HAYS STREET, Suite 350, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-25
CORLCRACHG 2018-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State