Search icon

INNOVATIVE UTILITY SOLUTIONS, LLC - Florida Company Profile

Company Details

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

INNOVATIVE UTILITY 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: 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: 03 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: L08000065061
FEI/EIN Number 262919407

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

Address: 311 Hibiscus Trail, Melbourne Beach, FL, 32951, US
Mail Address: 311 Hibiscus Trail, Melbourne Beach, NJ, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baugher REBECCA Manager 311 Hibiscus Trail, Melbourne Beach, FL, 32951
Baugher REBECCA Agent 311 Hibiscus Trail, Melbourne Beach, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Baugher, REBECCA -
REINSTATEMENT 2022-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 311 Hibiscus Trail, Melbourne Beach, FL 32951 -
REINSTATEMENT 2020-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 311 Hibiscus Trail, Melbourne Beach, FL 32951 -
CHANGE OF MAILING ADDRESS 2020-02-09 311 Hibiscus Trail, Melbourne Beach, FL 32951 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-02-02
REINSTATEMENT 2020-02-09
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-07-03
REINSTATEMENT 2016-06-24
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State