Search icon

ACCURATE INFORMATION SYSTEMS, LLC

Company Details

Entity Name: ACCURATE INFORMATION SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jul 2012 (13 years ago)
Document Number: L12000094947
FEI/EIN Number 46-0656382
Address: 1858 Ringling Blvd, suite 200, sarasota, FL 34236
Mail Address: 1858 Ringling Blvd, suite 200, sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCURATE INFORMATION SYSTEMS, LLC PROFIT SHARING PLAN 2023 460656382 2024-07-30 ACCURATE INFORMATION SYSTEMS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 8002957109
Plan sponsor’s address 871 VENETIA BAY BLVD, SUITE 210, VENICE, FL, 34385

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing KEVIN MCCRANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing KEVIN MCCRANN
Valid signature Filed with authorized/valid electronic signature
ACCURATE INFORMATION SYSTEMS, LLC PROFIT SHARING PLAN 2022 460656382 2023-07-27 ACCURATE INFORMATION SYSTEMS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 8002957109
Plan sponsor’s address 871 VENETIA BAY BLVD, SUITE 210, VENICE, FL, 34385

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing KEVIN MCCRANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-27
Name of individual signing KEVIN MCCRANN
Valid signature Filed with authorized/valid electronic signature
ACCURATE INFORMATION SYSTEMS, LLC PROFIT SHARING PLAN 2021 460656382 2022-05-04 ACCURATE INFORMATION SYSTEMS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 8002957109
Plan sponsor’s address 871 VENETIA BAY BLVD, SUITE 210, VENICE, FL, 34385

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing KEVIN MCCRANN
Valid signature Filed with authorized/valid electronic signature
ACCURATE INFORMATION SYSTEMS, LLC PROFIT SHARING PLAN 2020 460656382 2021-10-12 ACCURATE INFORMATION SYSTEMS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 8002957109
Plan sponsor’s address 871 VENETIA BAY BLVD, SUITE 210, VENICE, FL, 34385

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing KEVIN MCCRANN
Valid signature Filed with authorized/valid electronic signature
ACCURATE INFORMATION SYSTEMS, LLC PROFIT SHARING PLAN 2019 460656382 2020-10-06 ACCURATE INFORMATION SYSTEMS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 8002957109
Plan sponsor’s address 871 VENETIA BAY BLVD, SUITE 210, VENICE, FL, 34385

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing KEVIN MCCRAIN
Valid signature Filed with authorized/valid electronic signature
ACCURATE INFORMATION SYSTEMS, LLC PROFIT SHARING PLAN 2018 460656382 2019-10-01 ACCURATE INFORMATION SYSTEMS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 8002957109
Plan sponsor’s address 871 VENETIA BAY BLVD, SUITE 210, VENICE, FL, 34385

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing KEVIN MCCRANN
Valid signature Filed with authorized/valid electronic signature
ACCURATE INFORMATION SYSTEMS, LLC PROFIT SHARING PLAN 2017 460656382 2018-08-22 ACCURATE INFORMATION SYSTEMS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 8002957109
Plan sponsor’s address 871 VENETIA BAY BLVD, SUITE 210, VENICE, FL, 34385

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing KEVIN MCCRANN
Valid signature Filed with authorized/valid electronic signature
ACCURATE INFORMATION SYSTEMS, LLC PROFIT SHARING PLAN 2016 460656382 2017-10-16 ACCURATE INFORMATION SYSTEMS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 8002957109
Plan sponsor’s address 871 VENETIA BAY BLVD, SUITE 210, VENICE, FL, 34385

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing KEVIN MCCRANN
Valid signature Filed with authorized/valid electronic signature
ACCURATE INFORMATION SYSTEMS, LLC PROFIT SHARING PLAN 2015 460656382 2016-07-13 ACCURATE INFORMATION SYSTEMS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 519100
Sponsor’s telephone number 8002957109
Plan sponsor’s address 871 VENETIA BAY BLVD, SUITE 210, VENICE, FL, 34385

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing RUSSELL HARVEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCCRANN, KEVIN Agent 1858 Ringling Blvd, suite 200, sarasota, FL 34236

Managing Member

Name Role Address
MCCRANN, KEVIN Managing Member 1858 Ringling Blvd, suite 200 sarasota, FL 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1858 Ringling Blvd, suite 200, sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2024-01-23 1858 Ringling Blvd, suite 200, sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1858 Ringling Blvd, suite 200, sarasota, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9349477108 2020-04-15 0455 PPP 1000 TAMIAMI TRL, VENICE, FL, 34285
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189562.5
Loan Approval Amount (current) 189562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 15
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191263.3
Forgiveness Paid Date 2021-03-17
4903018308 2021-01-23 0455 PPS 1000 Tamiami Trl S, Venice, FL, 34285-4122
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175070
Loan Approval Amount (current) 175070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-4122
Project Congressional District FL-17
Number of Employees 15
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176071.79
Forgiveness Paid Date 2021-08-24

Date of last update: 22 Feb 2025

Sources: Florida Department of State