Search icon

EXCEED TECHNOLOGY GROUP LLC - Florida Company Profile

Company Details

Entity Name: EXCEED TECHNOLOGY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCEED TECHNOLOGY 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: 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: 03 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000045052
FEI/EIN Number 81-1719335

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

Address: 555 Winderley Place, Suite 300, Maitland, FL, 32751, US
Mail Address: 555 Winderley Place, Suite 300, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCEED TECHNOLOGY GROUP 401(K) PLAN 2023 811719335 2024-03-05 EXCEED TECHNOLOGY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541519
Sponsor’s telephone number 4079026419
Plan sponsor’s address 1245 ACADEMY DRIVE, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-03-05
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
EXCEED TECHNOLOGY GROUP 401(K) PLAN 2022 811719335 2023-05-26 EXCEED TECHNOLOGY GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541519
Sponsor’s telephone number 4079026419
Plan sponsor’s address 1245 ACADEMY DRIVE, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EXCEED TECHNOLOGY GROUP 401(K) PLAN 2021 811719335 2022-05-19 EXCEED TECHNOLOGY GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541519
Sponsor’s telephone number 4079026419
Plan sponsor’s address 1245 ACADEMY DRIVE, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EXCEED TECHNOLOGY GROUP 401(K) PLAN 2020 811719335 2021-07-16 EXCEED TECHNOLOGY GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541519
Sponsor’s telephone number 4079650930
Plan sponsor’s address 250 N WYMORE RD, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
EXCEED TECHNOLOGY GROUP 401(K) PLAN 2019 811719335 2020-06-09 EXCEED TECHNOLOGY GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541519
Sponsor’s telephone number 4079650930
Plan sponsor’s address 250 N WYMORE RD, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
EXCEED TECHNOLOGY GROUP 401(K) PLAN 2018 811719335 2020-05-06 EXCEED TECHNOLOGY GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541519
Sponsor’s telephone number 4079650930
Plan sponsor’s address 250 N WYMORE RD, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
EXCEED TECHNOLOGY GROUP 401(K) PLAN 2018 811719335 2019-07-23 EXCEED TECHNOLOGY GROUP LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541519
Sponsor’s telephone number 4079650930
Plan sponsor’s address 250 N WYMORE RD, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Romano Katie E Manager 415 Barclay Avenue, Altamonte Springs, FL, 32701
ROMANO KATIE E Agent 415 Barclay Avenue, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 555 Winderley Place, Suite 300, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-04-26 555 Winderley Place, Suite 300, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 415 Barclay Avenue, Altamonte Springs, FL 32701 -
LC AMENDMENT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-09-22 ROMANO, KATIE E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000258636 ACTIVE 1000000889066 SEMINOLE 2021-05-18 2041-05-26 $ 2,809.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-17
LC Amendment 2017-09-22
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2175778304 2021-01-20 0491 PPS 555 Winderley Pl Ste 300, Maitland, FL, 32751-7133
Loan Status Date 2022-08-04
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51217.45
Loan Approval Amount (current) 51217.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7133
Project Congressional District FL-10
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1249057401 2020-05-04 0491 PPP 250 N WYMORE RD, WINTER PARK, FL, 32789-3455
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-3455
Project Congressional District FL-10
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55033.05
Forgiveness Paid Date 2021-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State