Entity Name: | INNOVATIVE SOLUTION PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNOVATIVE SOLUTION PARTNERS 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: |
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 Feb 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Mar 2008 (17 years ago) |
Document Number: | L07000020011 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 126TH AVE NORTH, CLEARWATER, FL, 33762, US |
Mail Address: | 4501 126TH AVE NORTH, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HONEGGER ARTHUR G | Managing Member | 1645 Sun City Center PLZ, Sun City Center, FL, 33573 |
HONEGGER MARLIS P | Managing Member | 1645 Sun City Center PLZ, Sun City Center, FL, 33573 |
HONEGGER Marlis | Agent | 1645 Sun City Center PLZ, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-23 | 4501 126TH AVE NORTH, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2022-08-23 | 4501 126TH AVE NORTH, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 1645 Sun City Center PLZ, 5353, Sun City Center, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-13 | HONEGGER, Marlis | - |
LC AMENDMENT AND NAME CHANGE | 2008-03-11 | INNOVATIVE SOLUTION PARTNERS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State