Search icon

INNOVATIVE SUPPLY ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE SUPPLY ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE SUPPLY ALLIANCE, 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: 25 Jan 2011 (14 years ago)
Document Number: L11000010061
FEI/EIN Number 274643301

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

Address: 462 STURDIVANT AVE, Atlantic Beach, FL, 32233, US
Mail Address: 1015 Atlantic Boulevard, ATLANTIC BCH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATIVE SUPPLY ALLIANCE 401(K) PLAN 2021 274643301 2022-07-29 INNOVATIVE SUPPLY ALLIANCE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484110
Sponsor’s telephone number 9045096626
Plan sponsor’s address 462 STURDIVANT AVE., ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing MARK BOUCHARD
Valid signature Filed with authorized/valid electronic signature
INNOVATIVE SUPPLY ALLIANCE 401(K) PLAN 2020 274643301 2021-07-08 INNOVATIVE SUPPLY ALLIANCE 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484110
Sponsor’s telephone number 9045096626
Plan sponsor’s address 462 STURDIVANT AVE., ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing MARK BOUCHARD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bouchard Mark S Manager 1015 Atlantic Boulevard, Atlantic Beach, FL, 32233
BOUCHARD MARK S Agent 1015 Atlantic Boulevard, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 462 STURDIVANT AVE, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 1015 Atlantic Boulevard, #149, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2021-02-02 462 STURDIVANT AVE, Atlantic Beach, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4733477208 2020-04-27 0491 PPP 1015 ATLANTIC BLVD, ATLANTIC BCH, FL, 32233-3313
Loan Status Date 2022-11-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273374.17
Loan Approval Amount (current) 273374.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123344
Servicing Lender Name EverBank National Association
Servicing Lender Address 501 Riverside Ave, JACKSONVILLE, FL, 32202-4934
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-0001
Project Congressional District FL-05
Number of Employees 32
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123344
Originating Lender Name EverBank National Association
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State