Search icon

INNOVATIVE MEDICAL SOLUTIONS PROVIDER LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE MEDICAL SOLUTIONS PROVIDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE MEDICAL SOLUTIONS PROVIDER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2014 (11 years ago)
Document Number: L12000117562
FEI/EIN Number 460977784

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

Address: 5380 Marina Drive, Bokeelia, FL, 33922, US
Mail Address: 5380 Marina Drive, Bokeelia, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPPI ROBERT J Managing Member 5380 Marina Drive, Bokeelia, FL, 33922
TOPPI ROBERT J Agent 5380 Marina Drive, Bokeelia, FL, 33922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000014008 MDBIZWORX ACTIVE 2025-01-30 2030-12-31 - 5380 MARINA DR., BOKEELIA, FL, 33922
G12000103158 MDBIZWORX EXPIRED 2012-10-23 2017-12-31 - 652 EDGEBROOK LANE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-08 TOPPI, ROBERT J -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 5380 Marina Drive, Bokeelia, FL 33922 -
CHANGE OF MAILING ADDRESS 2019-03-04 5380 Marina Drive, Bokeelia, FL 33922 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 5380 Marina Drive, Bokeelia, FL 33922 -
REINSTATEMENT 2014-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-11-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State