Entity Name: | INNOVATIVE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNOVATIVE MANAGEMENT, 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. |
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: | 25 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000030173 |
FEI/EIN Number |
20-2572345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1178 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411, US |
Mail Address: | 1178 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AND JANET WINGKUN ASEDWIN | Manager | 1178 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411 |
LIMITED PARTNERSHIP,EJNL | Manager | 1178 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 1178 BREAKERS WEST BLVD., WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 1178 BREAKERS WEST BLVD., WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-22 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2018-07-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-09 | CORPORATE CREATIONS NETWORK INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-02 |
CORLCRACHG | 2018-07-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State