Search icon

INNOVATIVE HEALTH SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE HEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE HEALTH SOLUTIONS, 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: 25 Apr 2012 (13 years ago)
Date of dissolution: 24 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: L12000055967
FEI/EIN Number 455151476

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

Address: 701 SPRING LAKE ROAD, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 701 SPRING LAKE ROAD, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULMORE RONALD II Manager 1260 Susannah Blvd, Orlando, FL, 32803
FULMORE RONALD II Authorized Member 1260 Susannah Blvd, Orlando, FL, 32803
FULMORE RONALD SR Authorized Member 2400 RIVER TREE CIR, SANFORD, FL, 32771
FULMORE RONALD L Agent 1260 Susannah Blvd, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1260 Susannah Blvd, Orlando, FL 32803 -
LC AMENDMENT 2017-12-04 - -
LC AMENDMENT 2014-06-02 - -
LC AMENDMENT 2013-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-25 701 SPRING LAKE ROAD, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2012-07-25 701 SPRING LAKE ROAD, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-30
LC Amendment 2017-12-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
LC Amendment 2014-06-02
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State