Search icon

INNOVATIVE CONSUMER RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE CONSUMER RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE CONSUMER RESOURCES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000071395
FEI/EIN Number 452568700

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

Address: 8795 124TH WAY, SEMINOLE, FL, 33772
Mail Address: 8795 124TH WAY, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLER TODD M Managing Member 8795 124TH WAY, SEMINOLE, FL, 33772
Swain EVELYN M Managing Member 8795 124TH WAY, SEMINOLE, FL, 33772
BELLER TODD M Agent 8795 124TH WAY, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094473 WWW.SPORTACTGOODS.COM EXPIRED 2012-09-26 2017-12-31 - 8795 124TH, WAY, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-04 8795 124TH WAY, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2025-12-04 8795 124TH WAY, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 8795 124TH WAY, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2024-12-04 8795 124TH WAY, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-11
Florida Limited Liability 2011-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State