Search icon

INNOVATIVE LIFESTYLES, LLC - Florida Company Profile

Company Details

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

INNOVATIVE LIFESTYLES, 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: 01 Aug 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L02000019560
FEI/EIN Number 331015948

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

Address: 6210 SHIRLEY STREET, SUITE 104, NAPLES, FL, 34109
Mail Address: 6210 SHIRLEY STREET, SUITE 104, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATIVE LIFESTYLES 401(K) PLAN 2015 331015948 2016-07-29 INNOVATIVE LIFESTYLES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2395914673
Plan sponsor’s address 6210 SHIRLEY STREET # 104, NAPLES, FL, 34109

Key Officers & Management

Name Role Address
BIEHL GREGORY A Managing Member P.O. BOX 8418, NAPLES, FL, 34101
BIEHL GREGORY A Agent 6210 SHIRLEY STREET, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-02-13 BIEHL, GREGORY A -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 6210 SHIRLEY STREET, SUITE 104, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 6210 SHIRLEY STREET, SUITE 104, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2004-01-07 6210 SHIRLEY STREET, SUITE 104, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000132845 ACTIVE 1000000943476 COLLIER 2023-03-30 2043-04-05 $ 68,434.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000073767 ACTIVE 1000000943265 COLLIER 2023-02-14 2043-02-22 $ 526.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000242028 ACTIVE 1000000887302 COLLIER 2021-04-30 2041-05-19 $ 12,787.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000038790 ACTIVE 1000000855204 COLLIER 2020-01-13 2040-01-15 $ 47,968.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000516037 TERMINATED 1000000831347 COLLIER 2019-07-01 2039-07-31 $ 4,725.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000668923 TERMINATED 1000000762771 COLLIER 2017-11-28 2027-12-13 $ 176.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000650889 TERMINATED 1000000762716 COLLIER 2017-11-13 2037-11-29 $ 53,254.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000091035 TERMINATED 1000000732558 COLLIER 2017-01-20 2037-02-16 $ 170.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000632335 TERMINATED 1000000721861 COLLIER 2016-09-19 2036-09-21 $ 51,241.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000253983 TERMINATED 1000000710233 COLLIER 2016-04-08 2036-04-15 $ 30,714.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3463488310 2021-01-22 0455 PPS 6210 Shirley St Ste 104, Naples, FL, 34109-6258
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49415
Loan Approval Amount (current) 49415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-6258
Project Congressional District FL-19
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1217557807 2020-05-01 0455 PPP 6210 SHIRLEY ST, NAPLES, FL, 34109
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115550
Loan Approval Amount (current) 115550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State