Search icon

INTELLICARDUSA, LLC - Florida Company Profile

Company Details

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

INTELLICARDUSA, 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: 22 May 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: L17000113259
FEI/EIN Number 82-1646091

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

Address: 1611 BAYFIELD CT, TRINITY, FL, 34655, US
Mail Address: 1611 BAYFIELD CT, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZNANSKI STEVE Chief Executive Officer 1611 BAYFIELD CT, TRINITY, FL, 34655
JULI POZNANSKI Vice President 1611 BAYFIELD CT, TRINITY, FL, 34655
JULI POZNANSKI Administrator 1611 BAYFIELD CT, TRINITY, FL, 34655
POZNANSKI STEVE Agent 1611 BAYFIELD CT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 1611 BAYFIELD CT, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2018-04-28 1611 BAYFIELD CT, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2018-04-28 POZNANSKI, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 1611 BAYFIELD CT, TRINITY, FL 34655 -
LC DISSOCIATION MEM 2017-07-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-28
CORLCDSMEM 2017-07-11
Florida Limited Liability 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7465728301 2021-01-28 0455 PPS 1611 Bayfield Ct, Trinity, FL, 34655-4912
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2465
Loan Approval Amount (current) 2465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trinity, PASCO, FL, 34655-4912
Project Congressional District FL-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2476.89
Forgiveness Paid Date 2021-07-30
8549707704 2020-05-01 0455 PPP 1611 BAYFIELD CT, TRINITY, FL, 34655
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800.62
Loan Approval Amount (current) 6800.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRINITY, PASCO, FL, 34655-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6851.48
Forgiveness Paid Date 2021-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State