Search icon

HEALTH INNOVATION RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH INNOVATION RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH INNOVATION 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: 18 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000092942
Address: 1100 8TH AVENUE SOUTH,, APT. 105A, NAPLES, FL, 34102, US
Mail Address: 1100 8TH AVENUE SOUTH,, APT. 105A, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED THOMAS W Managing Member 1100 8TH AVENUE SOUTH,, NAPLES, FL, 34102
Novatt Jeff Esq. Agent 1415 Panther Lane, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102768 SENIOR ADVOCATE RESOURCES EXPIRED 2012-10-22 2017-12-31 - 649 FIFTH AVE. SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 1100 8TH AVENUE SOUTH,, APT. 105A, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2019-01-24 1100 8TH AVENUE SOUTH,, APT. 105A, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2013-04-12 Novatt, Jeff, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1415 Panther Lane, Suite 327, Naples, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State