Search icon

INTELLISTEEL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INTELLISTEEL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTELLISTEEL GROUP, 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: 29 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L16000000171
FEI/EIN Number 81-1034542

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

Address: 7815 American Way, Suite 100, Groveland, FL, 34736, US
Mail Address: 7815 American Way, Suite 100, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adwell Stanley K Manager 9655 GRETNA GREEN DR, TAMPA, FL, 33626
SKATES JEFFREY P Agent 1028 LAKE SUMTER LANDING, THE VILLAGES, FL, 32158

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-18 - -
CHANGE OF MAILING ADDRESS 2023-01-25 7815 American Way, Suite 100, Groveland, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 7815 American Way, Suite 100, Groveland, FL 34736 -
LC AMENDMENT 2017-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000687960 TERMINATED 35 2019 CA 001601 LAKE CO 2019-10-08 2024-10-23 $155,345.35 BRASFIELD & GORRIE, LLC, 3021 7TH AVENUE SOUTH, BIRMINGHAM, AL 35223

Documents

Name Date
CORLCRACHG 2024-12-18
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-15
LC Amendment 2017-03-20
ANNUAL REPORT 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6333237010 2020-04-06 0491 PPP 1000 West Main Street, LEESBURG, FL, 34748-4925
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129000
Loan Approval Amount (current) 129000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-4925
Project Congressional District FL-11
Number of Employees 14
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 130760.05
Forgiveness Paid Date 2021-09-02
1058258602 2021-03-12 0491 PPS 31548 Progress Rd, Leesburg, FL, 34748-8781
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135387
Loan Approval Amount (current) 135387.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-8781
Project Congressional District FL-11
Number of Employees 14
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 138461.95
Forgiveness Paid Date 2023-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State