Search icon

INNOVATIVE SUPPLY ALLIANCE, LLC

Company Details

Entity Name: INNOVATIVE SUPPLY ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2011 (14 years ago)
Document Number: L11000010061
FEI/EIN Number 274643301
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

Agent

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

Manager

Name Role Address
Bouchard Mark S Manager 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 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 1015 Atlantic Boulevard, #149, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2021-02-02 462 STURDIVANT AVE, Atlantic Beach, FL 32233 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State