Search icon

INNOVATIVE EMPLOYEE MANAGEMENT COMPANY LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE EMPLOYEE MANAGEMENT COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE EMPLOYEE MANAGEMENT COMPANY 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000002567
FEI/EIN Number 450534912

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

Address: 33 Blackberry Hill Road, Orford, NH, 03777, US
Mail Address: 4440 PGA Blvd, Suite 600, WEST PALM BEACH, FL, 33402, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGER MARK J Agent 4440 PGA Blvd, WEST PALM BEACH, FL, 33405
BURGER MARK J Managing Member 33 Blackberry Hill Road, Orford, NH, 03777
TAYLOR AARON K Manager 20804 BOCA RIDGE DRIVE NORTH, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 33 Blackberry Hill Road, Orford, NH 03777 -
CHANGE OF MAILING ADDRESS 2015-03-20 33 Blackberry Hill Road, Orford, NH 03777 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 4440 PGA Blvd, Suite 600, WEST PALM BEACH, FL 33405 -
LC NAME CHANGE 2008-04-10 INNOVATIVE EMPLOYEE MANAGEMENT COMPANY LLC -

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-29
LC Name Change 2008-04-10
ANNUAL REPORT 2007-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State