Search icon

INTUITION ABLE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INTUITION ABLE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTUITION ABLE 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: 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: 31 Jul 2015 (10 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: L15000131252
FEI/EIN Number 47-4766543

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

Address: 6735 Southpoint Drive South, SUITE 300, JACKSONVILLE, FL, 32216, US
Mail Address: 6735 Southpoint Drive South, SUITE 300, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
MERGER 2022-12-20 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ON POINT TECHNOLOGY, LLC. MERGER NUMBER 100000234231
REGISTERED AGENT NAME CHANGED 2022-01-26 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2022-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 6735 Southpoint Drive South, SUITE 300, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-01-15 6735 Southpoint Drive South, SUITE 300, JACKSONVILLE, FL 32216 -

Documents

Name Date
Merger 2022-12-20
AMENDED ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2022-01-25
LC Amendment 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State