Search icon

INNER CIRCLE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: INNER CIRCLE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNER CIRCLE MANAGEMENT, 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: 10 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: L09000108389
FEI/EIN Number 271306016

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

Mail Address: 801 COPPER LEAF COURT, ST JOHNS, FL, 32259, US
Address: 801 COPPER LEAF CT, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNER CIRCLE MANAGEMENT HEALTH & WELFARE PLAN 2010 271306016 2011-07-18 INNER CIRCLE MANAGEMENT 108
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 721110
Sponsor’s telephone number 4073513500
Plan sponsor’s mailing address 6515 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
Plan sponsor’s address 6515 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Plan administrator’s name and address

Administrator’s EIN 271306016
Plan administrator’s name INNER CIRCLE MANAGEMENT
Plan administrator’s address 6515 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
Administrator’s telephone number 4073513500

Number of participants as of the end of the plan year

Active participants 147

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing A1718698
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-18
Name of individual signing A1718698
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Nalley Stephen L Managing Member 801 COPPER LEAF CT, ST JOHNS, FL, 32259
NALLEY STEPHEN L Agent 801 COPPER LEAF CT, ST JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005540 INNER CIRCLE MANAGEMENT EXPIRED 2012-01-17 2017-12-31 - 165 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 NALLEY, STEPHEN L -
REINSTATEMENT 2024-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 801 COPPER LEAF CT, ST JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 801 COPPER LEAF CT, ST JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-01-14 801 COPPER LEAF CT, ST JOHNS, FL 32259 -
LC AMENDMENT 2020-04-08 - -
MERGER 2015-06-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000152351
LC AMENDMENT 2011-12-27 - -
LC VOLUNTARY DISSOLUTION 2011-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000327904 ACTIVE CC20 1078 ST. JOHNS CO 2020-08-10 2025-10-19 $20,852.21 ASCENTIUM CAPITAL, LLC, 23970 HIGHWAY 59 NORTH, KINGWOOD, TX 77339

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-19
REINSTATEMENT 2024-02-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-27
LC Amendment 2020-04-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04
Merger 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1703738608 2021-03-13 0491 PPS 801 Copper Leaf Ct, St Johns, FL, 32259-8879
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149999
Loan Approval Amount (current) 149999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Johns, SAINT JOHNS, FL, 32259-8879
Project Congressional District FL-05
Number of Employees 7
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 151014.06
Forgiveness Paid Date 2021-11-18
3507557205 2020-04-27 0491 PPP 1275 W Granada Blvd., Ste 3B, Ormond Beach, FL, 32174
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112568
Loan Approval Amount (current) 112568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-0001
Project Congressional District FL-06
Number of Employees 8
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 113104.55
Forgiveness Paid Date 2021-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State