Search icon

INNOVATIONS AVOCARE, LLC

Company Details

Entity Name: INNOVATIONS AVOCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Apr 2008 (17 years ago)
Date of dissolution: 10 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L08000039992
FEI/EIN Number 262470007
Address: 565 Frank Shaw Raod, TALLAHASSEE, FL, 32312, US
Mail Address: 565 Frank Shaw Raod, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATIONS AVOCARE LLC 401(K) PLAN 2010 262470007 2011-09-01 INNOVATIONS AVOCARE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 541519
Sponsor’s telephone number 8507020090
Plan sponsor’s address 3411 - B CAPITAL MEDICAL BLVD, TALLAHASSEE, FL, 32308

Plan administrator’s name and address

Administrator’s EIN 262470007
Plan administrator’s name INNOVATIONS AVOCARE, LLC
Plan administrator’s address 3411 - B CAPITAL MEDICAL BLVD, TALLAHASSEE, FL, 32308
Administrator’s telephone number 8507020090

Signature of

Role Plan administrator
Date 2011-09-01
Name of individual signing BRENDAN DRAPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Draper Lonnie M Agent 565 Frank Shaw Raod, TALLAHASSEE, FL, 323121043

Chief Operating Officer

Name Role Address
BRENDAN DRAPER E Chief Operating Officer 1518 Chowkeebin nene, TALLAHASSEE, FL, 32301

Chief Marketing Officer

Name Role Address
DRAPER LONNIE M Chief Marketing Officer 565 Frank Shaw Road, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08232900249 AVOCARE EXPIRED 2008-08-19 2013-12-31 No data 3411-B CAPITAL MEDICAL BLVD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-10 No data No data
REINSTATEMENT 2016-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 565 Frank Shaw Raod, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 565 Frank Shaw Raod, TALLAHASSEE, FL 32312-1043 No data
CHANGE OF MAILING ADDRESS 2016-01-05 565 Frank Shaw Raod, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2016-01-05 Draper, Lonnie M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Medvend, LLC, Appellant(s) v. Innovations Avocare, LLC d/b/a Avocare, a Florida limited liability company, et al., Appellee(s). 1D2023-3224 2023-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2017-CA-001924

Parties

Name Medvend, LLC
Role Appellant
Status Active
Representations Jan Jeffrey Rubinstein
Name INNOVATIONS AVOCARE, LLC
Role Appellee
Status Active
Representations Jaken Everette Roane
Name AVOCARE INC
Role Appellee
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-24
Type Response
Subtype Response
Description Response to Court's Order to Show Cause Dated October 17, 2024
On Behalf Of Medvend, LLC
Docket Date 2024-10-17
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-05-17
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of Medvend, LLC
Docket Date 2024-05-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Medvend, LLC
View View File
Docket Date 2024-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Medvend, LLC
Docket Date 2024-04-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Innovations Avocare, LLC
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-26
Type Response
Subtype Response
Description Response to Motion to Extension of Time to Serve Answer Brief
On Behalf Of Medvend, LLC
Docket Date 2024-03-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing request for OA in the amended initial brief
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Innovations Avocare, LLC
Docket Date 2024-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Medvend, LLC
View View File
Docket Date 2024-03-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-21
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Medvend, LLC
Docket Date 2024-02-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3699 pages
Docket Date 2024-02-15
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of Medvend, LLC
Docket Date 2024-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Medvend, LLC
View View File
Docket Date 2023-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Medvend, LLC
Docket Date 2023-12-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Medvend, LLC
Docket Date 2023-12-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Medvend, LLC
Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-10
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-20
Florida Limited Liability 2008-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State