Search icon

INTUITION, LLC

Company Details

Entity Name: INTUITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Jul 2014 (11 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L14000108071
FEI/EIN Number 37-1761693
Mail Address: 3025 Windward Plaza, Ste 200, Alpharetta, GA 30005
Address: 6735 Southpoint Drive South, Suite 300, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTUITION, LLC EMPLOYEE BENEFITS PLAN 2020 371761693 2021-07-23 INTUITION, LLC 230
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9044217120
Plan sponsor’s mailing address 6735 SOUTHPOINT DR S STE 300, JACKSONVILLE, FL, 322161033
Plan sponsor’s address 6735 SOUTHPOINT DR S STE 300, JACKSONVILLE, FL, 322161033

Number of participants as of the end of the plan year

Active participants 224
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 7

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing MICHELLE SAMMET
Valid signature Filed with authorized/valid electronic signature
INTUITION, LLC EMPLOYEE BENEFITS PLAN 2020 371761693 2021-07-21 INTUITION, LLC 230
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9044217120
Plan sponsor’s mailing address 6735 SOUTHPOINT DR S STE 300, JACKSONVILLE, FL, 322161033
Plan sponsor’s address 6735 SOUTHPOINT DR S STE 300, JACKSONVILLE, FL, 322161033

Number of participants as of the end of the plan year

Active participants 224
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing MICHELLE SAMMET
Valid signature Filed with authorized/valid electronic signature
INTUITION, LLC EMPLOYEE BENEFITS PLAN 2019 371761693 2020-07-23 INTUITION, LLC 256
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9044217120
Plan sponsor’s mailing address 6735 SOUTHPOINT DR S STE 300, JACKSONVILLE, FL, 322161033
Plan sponsor’s address 6735 SOUTHPOINT DR S STE 300, JACKSONVILLE, FL, 322161033

Number of participants as of the end of the plan year

Active participants 230
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing MICHELLE SAMMET
Valid signature Filed with authorized/valid electronic signature
INTUITION, LLC EMPLOYEE BENEFITS PLAN 2018 371761693 2019-07-17 INTUITION, LLC 234
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9044217120
Plan sponsor’s mailing address 9428 BAYMEADOWS RD STE 600, JACKSONVILLE, FL, 322567924
Plan sponsor’s address 9428 BAYMEADOWS RD STE 600, JACKSONVILLE, FL, 322567924

Number of participants as of the end of the plan year

Active participants 256
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing MICHELLE SAMMET
Valid signature Filed with authorized/valid electronic signature
INTUITION, LLC EMPLOYEE BENEFITS PLAN 2017 371761693 2018-07-27 INTUITION, LLC 232
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9044217120
Plan sponsor’s mailing address 9428 BAYMEADOWS RD STE 600, JACKSONVILLE, FL, 322567924
Plan sponsor’s address 9428 BAYMEADOWS RD STE 600, JACKSONVILLE, FL, 322567924

Number of participants as of the end of the plan year

Active participants 249
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing MICHELLE SAMMET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing MICHELLE SAMMET
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL 33324

Member

Name Role Address
Value Payment Systems, LLC Member 6735 Southpoint Drive South, Suite 300, JACKSONVILLE, FL 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042893 INTUITION ABLE SOLUTIONS ACTIVE 2015-04-29 2025-12-31 No data 6735 SOUTHPOINT DRIVE SOUTH SUITE 300, SUITE 600, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
MERGER 2022-12-20 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ON POINT TECHNOLOGY, LLC. MERGER NUMBER 900000234239
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 6735 Southpoint Drive South, Suite 300, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2022-01-26 6735 Southpoint Drive South, Suite 300, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1200 South Pine Island Road, Plantation, FL 33324 No data
LC AMENDMENT 2022-01-24 No data No data

Documents

Name Date
Merger 2022-12-20
ANNUAL REPORT 2022-01-26
LC Amendment 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 21 Jan 2025

Sources: Florida Department of State