Search icon

MAGNUS SOFTWARE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MAGNUS SOFTWARE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGNUS SOFTWARE SOLUTIONS 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: 03 Feb 2014 (11 years ago)
Document Number: L14000017963
FEI/EIN Number 46-4695603

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

Address: 3148 Dick Wilson BLVD, Tallahasse, FL, 32301, US
Mail Address: 11657 Renaissance View CT, TAMPA, FL, 33626, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAJJA SUBASH C Manager 11657 Renaissance view CT, Tampa, FL, 33626
VAJJA SUBASH C Agent 11657 Renaissance View CT, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 3148 Dick Wilson BLVD, UNIT 1216, Tallahasse, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-02-24 3148 Dick Wilson BLVD, UNIT 1216, Tallahasse, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 11657 Renaissance View CT, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2022-04-25 VAJJA, SUBASH CHANDRABOSE -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2407347308 2020-04-29 0455 PPP 12509 Shirebrook Ct, TAMPA, FL, 33626
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 2
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5050.14
Forgiveness Paid Date 2021-05-04
7133328510 2021-03-05 0455 PPS 12509 Shirebrook Ct, Tampa, FL, 33626-4504
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7669.15
Loan Approval Amount (current) 7669.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-4504
Project Congressional District FL-14
Number of Employees 3
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7727.09
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State