Search icon

INTELLI ERP SOFTWARE, LLC

Company Details

Entity Name: INTELLI ERP SOFTWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Oct 2013 (11 years ago)
Document Number: L13000150561
FEI/EIN Number 46-1902653
Address: 1307 S INTERNATIONAL PKWY STE 1051, LAKE MARY, FL, 32746, US
Mail Address: 1307 S INTERNATIONAL PKWY STE 1051, 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
INTELLI ERP SOFTWARE, LLC 401(K) PROFIT SHARING PLAN 2023 461902653 2024-07-23 INTELLI ERP SOFTWARE, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 4077327750
Plan sponsor’s address 1307 S. INTERNATIONAL PARKWAY, SUITE 1051, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing RAMAKANT SINGH
Valid signature Filed with authorized/valid electronic signature
INTELLI ERP SOFTWARE, LLC 401(K) PROFIT SHARING PLAN 2022 461902653 2023-07-12 INTELLI ERP SOFTWARE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 4077327750
Plan sponsor’s address 1307 S. INTERNATIONAL PARKWAY, SUITE 1051, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing RAMAKANT SINGH
Valid signature Filed with authorized/valid electronic signature
INTELLI ERP SOFTWARE, LLC 401(K) PROFIT SHARING PLAN 2021 461902653 2022-08-12 INTELLI ERP SOFTWARE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 4077327750
Plan sponsor’s address 1307 S. INTERNATIONAL PARKWAY, SUITE 1051, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing RAMAKANT SINGH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SINGH Kalawati Agent 3280 OAKMONT TERR, LONGWOOD, FL, 32779

Chief Executive Officer

Name Role Address
Singh Ramakant Chief Executive Officer 3280 Oakmont Terrace, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-07 SINGH, Kalawati No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 1307 S INTERNATIONAL PKWY STE 1051, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2015-02-13 1307 S INTERNATIONAL PKWY STE 1051, LAKE MARY, FL 32746 No data
CONVERSION 2013-10-24 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000009330. CONVERSION NUMBER 900000135499

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274097701 2020-05-01 0491 PPP 1307 S INTERNATIONAL PKWY, LAKE MARY, FL, 32746-1413
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108191
Loan Approval Amount (current) 108191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-1413
Project Congressional District FL-07
Number of Employees 8
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109100.99
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State