Entity Name: | INNOVATIVE INSPECTION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNOVATIVE INSPECTION SERVICES 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: | 27 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2023 (2 years ago) |
Document Number: | L09000040447 |
FEI/EIN Number |
264805171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 MARGARET ST., NEPTUNE BEACH, FL, 32266 |
Mail Address: | 106 MARGARET ST., NEPTUNE BEACH, FL, 32266 |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARNER ROBERT M | President | 106 MARGARET ST, NEPTUNE BEACH, FL, 32266 |
GARNER WILLIAM S | Manager | 4804 Knights Landing Dr., Plant City, FL, 33565 |
GARNER ROBERT M | Agent | 106 MARGARET ST., NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-16 | GARNER, ROBERT M | - |
REINSTATEMENT | 2015-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2011-12-12 | - | - |
LC AMENDMENT | 2009-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-01-31 |
REINSTATEMENT | 2023-10-04 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-10-26 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State