Search icon

ISO-INNOVATORS, LLC

Company Details

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

Agent

Name Role Address
Timmerman Suzanne Agent 777 S. Harbour Island Blvd., TAMPA, FL, 33602

Manager

Name Role
THE HOME ASSOCIATION, INC. Manager

Exec

Name Role Address
Lutton Andrew Exec 6508 N. River, Tampa, FL, 33604

President

Name Role Address
Mendez Janet President 3205 W. Fountain Boulevard, Tampa, FL, 33609

Treasurer

Name Role Address
Timmerman Suzanne Treasurer C/O Wells Fargo Bank, Tampa, FL, 33602

Secretary

Name Role Address
Estes Mary Secretary 2906 Coachman Avenue, Tampa, FL, 33611

Vice President

Name Role Address
Cheek Ellen Vice President 2516 W. Shell Point Rd., Tampa, FL, 33611

Fictitious Names

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

Events

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

Documents

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