Search icon

REIMBURSEMENT RECOVERY RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: REIMBURSEMENT RECOVERY RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REIMBURSEMENT RECOVERY RESOURCES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2012 (13 years ago)
Date of dissolution: 24 Aug 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: L12000117381
FEI/EIN Number 46-0980501

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

Address: 7025 CR46A, Suite 1071, #512, Lake Mary, FL, 32746, US
Mail Address: 7025 CR46A, Suite 1071, #512, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTELLIS 401K PLAN 2022 460980501 2023-05-21 REIMBURSEMENT RECOVERY RESOURCES LLC 98
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 541990
Sponsor’s telephone number 4845418210
Plan sponsor’s address 7025 COUNTY RD 46A, SUITE 1071-512, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2023-05-21
Name of individual signing LAURA VAN DOREN
Valid signature Filed with authorized/valid electronic signature
INTELLIS 401K PLAN 2022 460980501 2023-11-14 REIMBURSEMENT RECOVERY RESOURCES LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 541990
Sponsor’s telephone number 4845418210
Plan sponsor’s address 7025 COUNTY RD 46A, SUITE 1071-512, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2023-11-14
Name of individual signing LAURA VAN DOREN
Valid signature Filed with authorized/valid electronic signature
INTELLIS 401K PLAN 2021 460980501 2022-09-12 REIMBURSEMENT RECOVERY RESOURCES, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 541990
Sponsor’s telephone number 4845418210
Plan sponsor’s DBA name DBA INTELLIS
Plan sponsor’s address 7025 COUNTY RD 46A, SUITE 1071-512, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing LAURA VAN DOREN
Valid signature Filed with authorized/valid electronic signature
INTELLIS 401K PLAN 2020 460980501 2021-08-24 REIMBURSEMENT RECOVERY RESOURCES 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 541990
Sponsor’s telephone number 4845418210
Plan sponsor’s address 7025 COUNTY RD 46A, SUITE 1071-512, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing LAURA VAN DOREN
Valid signature Filed with authorized/valid electronic signature
INTELLIS 401K PLAN 2019 460980501 2020-09-11 REIMBURSEMENT RECOVERY RESOURCES 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 541990
Sponsor’s telephone number 4845418210
Plan sponsor’s address 1742 S WOODLAND BLVD STE 205, DELAND, FL, 32720

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing LAURA VAN DOREN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THE PRINCIPAL LAW FIRM, P.L. Agent -
ARANGO ALEJANDRO Manager 7025 CR46A, LAKE MARY, FL, 32746
VANDOREN JEFFREY Manager 5713 Saybrook Circle, Sanford, FL, 32771
VANDOREN DAVID Manager 4065 ASCOT CIRLCE, ALLENTOWN, PA, 18103
VANDOREN SHAWN Manager 5717 Saybrook Circle, Sanford, FL, 32771
COOKE DANIEL Manager 564 Morgan Wood Drive, Deland, FL, 32720
SCHWEIDLER GLENN Manager 564 Morgan Wood Drive, Deland, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111909 INTELLIS ACTIVE 2016-10-14 2026-12-31 - 7025 CR46A STE 1071 #512, LAKE MARY, FL, 32746
G12000094134 R3 HEALTH SOLUTIONS EXPIRED 2012-09-26 2017-12-31 - 1161 ISLAND SHORE LANE, SUITE 319, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-24 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS REIMBURSEMENT RECOVERY RESOURCES, L. CONVERSION NUMBER 100000229911
LC AMENDMENT 2021-02-02 - -
CHANGE OF MAILING ADDRESS 2021-01-22 7025 CR46A, Suite 1071, #512, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 7025 CR46A, Suite 1071, #512, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 4901 International Parkway, Suite 1021, Sanford, FL 32771 -
LC AMENDMENT 2016-12-19 - -
LC AMENDMENT 2016-11-21 - -
LC AMENDMENT 2015-12-18 - -
REGISTERED AGENT NAME CHANGED 2015-01-23 THE PRINCIPAL LAW FIRM, P.L. -
REINSTATEMENT 2015-01-23 - -

Documents

Name Date
Conversion 2022-08-24
ANNUAL REPORT 2022-02-24
LC Amendment 2021-02-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-25
LC Amendment 2016-12-19
LC Amendment 2016-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9864407005 2020-04-09 0491 PPP 1742 S. Woodland Blvd. #205, Deland, FL, 32720-0000
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1770842
Loan Approval Amount (current) 1770842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-0001
Project Congressional District FL-06
Number of Employees 231
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1751559.68
Forgiveness Paid Date 2021-07-20
9908938707 2021-04-09 0491 PPS 7025 County Road 46A Ste 1071-512, Lake Mary, FL, 32746-4721
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1507047
Loan Approval Amount (current) 1507047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-4721
Project Congressional District FL-07
Number of Employees 153
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1515087.93
Forgiveness Paid Date 2021-10-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2444111 REIMBURSEMENT RECOVERY RESOURCES, LLC REIMBURSEMENT RECOVERY RESOURCES LLC KPKUWJ1XGJL6 5713 SAYBROOK CIR, SANFORD, FL, 32771-0137
Capabilities Statement Link -
Phone Number 484-264-1609
Fax Number -
E-mail Address dcooke@intellisIQ.com
WWW Page intellisiq.com
E-Commerce Website -
Contact Person DAN COOKE
County Code (3 digit) 117
Congressional District 07
Metropolitan Statistical Area 5960
CAGE Code 8HTV6
Year Established 2012
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 561410
NAICS Code's Description Document Preparation Services
Buy Green Yes
Code 621999
NAICS Code's Description All Other Miscellaneous Ambulatory Health Care Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State