Search icon

INNOVATIVE SOLUTION PARTNERS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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