Search icon

INNOVATIVE CLINICAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE CLINICAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE CLINICAL PARTNERS 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: 19 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000119442
FEI/EIN Number 453644820

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

Address: 1840 N Commerce Parkway, Suite 3, Weston, FL, 33326, US
Mail Address: 1840 N Commerce Parkway, Suite 3, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT MARY Managing Member 1840 N Commerce Parkway, Weston, FL, 33326
HEWITT MARY Agent 1840 N Commerce Parkway, Weston, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 1840 N Commerce Parkway, Suite 3, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-01-21 1840 N Commerce Parkway, Suite 3, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 1840 N Commerce Parkway, Suite 3, Weston, FL 33326 -
REINSTATEMENT 2014-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06
REINSTATEMENT 2014-08-15

Date of last update: 01 May 2025

Sources: Florida Department of State