Entity Name: | ISO-INNOVATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jan 2011 (14 years ago) |
Date of dissolution: | 14 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2016 (9 years ago) |
Document Number: | L11000011255 |
FEI/EIN Number | 274698190 |
Address: | 777 S. Harbour Island Blvd., TAMPA, FL, 33602, US |
Mail Address: | 777 S. Harbour Island Blvd., TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Timmerman Suzanne | Agent | 777 S. Harbour Island Blvd., TAMPA, FL, 33602 |
Name | Role |
---|---|
THE HOME ASSOCIATION, INC. | Manager |
Name | Role | Address |
---|---|---|
Lutton Andrew | Exec | 6508 N. River, Tampa, FL, 33604 |
Name | Role | Address |
---|---|---|
Mendez Janet | President | 3205 W. Fountain Boulevard, Tampa, FL, 33609 |
Name | Role | Address |
---|---|---|
Timmerman Suzanne | Treasurer | C/O Wells Fargo Bank, Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
Estes Mary | Secretary | 2906 Coachman Avenue, Tampa, FL, 33611 |
Name | Role | Address |
---|---|---|
Cheek Ellen | Vice President | 2516 W. Shell Point Rd., Tampa, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000036004 | CLINI CADDIE | EXPIRED | 2014-04-10 | 2019-12-31 | No data | 301 W. PLATT ST., SUITE 332, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-08 | 777 S. Harbour Island Blvd., Suite 128, TAMPA, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-08 | 777 S. Harbour Island Blvd., Suite 128, TAMPA, FL 33602 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-08 | 777 S. Harbour Island Blvd., Suite 128, TAMPA, FL 33602 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-02 | Timmerman, Suzanne | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-06-08 |
AMENDED ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2015-01-12 |
AMENDED ANNUAL REPORT | 2014-06-17 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-17 |
Florida Limited Liability | 2011-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State