Search icon

INNOVATIVE IRRIGATION SOLUTIONS, LLC - Florida Company Profile

Company Details

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

INNOVATIVE IRRIGATION SOLUTIONS, 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000003229
FEI/EIN Number 204948871

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

Address: 2451 Atwell Ct, New Port Richey, FL, 34655, US
Mail Address: p.o. box 3022, HOLIDAY, FL, 34692, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARY TONY Managing Member 5730 Catskill Rd, HOLIDAY, FL, 34690
EARY TONY Agent 2451 Atwell Ct, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 2451 Atwell Ct, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2017-03-16 2451 Atwell Ct, New Port Richey, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 2451 Atwell Ct, New Port Richey, FL 34655 -

Court Cases

Title Case Number Docket Date Status
INNOVATIVE IRRIGATION SOLUTIONS, LLC D/B/A TRINITY IRRIGATION VS DAVID MORALES, ET AL. 2D2019-1388 2019-04-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-2965

Parties

Name TRINITY IRRIGATION
Role Appellant
Status Active
Name INNOVATIVE IRRIGATION SOLUTIONS, LLC
Role Appellant
Status Active
Representations CHARLES M-P GEORGE, ESQ.
Name ELENA HAVEMANN
Role Appellee
Status Active
Name TONY EARY
Role Appellee
Status Active
Name SALVADOR GUALEMI
Role Appellee
Status Active
Name DAVID MORALES LLC
Role Appellee
Status Active
Representations TODD R. STERN, ESQ.
Name CRAIG HAVEMANN
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT
On Behalf Of INNOVATIVE IRRIGATION SOLUTIONS, LLC
Docket Date 2019-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of INNOVATIVE IRRIGATION SOLUTIONS, LLC
Docket Date 2019-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State