Search icon

INNOVATIVE FINANCIAL LLC

Company Details

Entity Name: INNOVATIVE FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Sep 2013 (11 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L13000130970
FEI/EIN Number 30-0797608
Address: 8700 S. Tamiami Trail, SARASOTA, FL, 34239, US
Mail Address: 1834 Main St., SARASOTA, FL, 34236, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Paderewski Alexander G Agent 1834 Main St., SARASOTA, FL, 34236

Manager

Name Role Address
Witzer Michelle D Manager 1834 Main St., SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086936 THE AUTOLEASE STORE EXPIRED 2014-08-25 2019-12-31 No data 1626 RINGLING BLVD, STE 500, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-02-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 8700 S. Tamiami Trail, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2016-04-16 8700 S. Tamiami Trail, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2016-04-16 Paderewski, Alexander G No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 1834 Main St., SARASOTA, FL 34236 No data
LC AMENDMENT 2014-10-17 No data No data

Court Cases

Title Case Number Docket Date Status
LARRY BRYAN VS INNOVATIVE FINANCIAL PLANNING, INC., et al. 4D2011-3522 2011-09-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-10303 12

Parties

Name LARRY BRYAN
Role Petitioner
Status Active
Representations Ryon M. McCabe, Robert Cartwright Glass, Adam T. Rabin
Name WEALTHMODES, LLC
Role Respondent
Status Active
Name SUZANNE M. SCHWEIGER
Role Respondent
Status Active
Name INNOVATIVE FINANCIAL LLC
Role Respondent
Status Active
Representations Michael W. Moskowitz, Scott M. Zaslav
Name THE SIMBA GROUP
Role Respondent
Status Active
Name THE SIMBA LIFE PLANS
Role Respondent
Status Active
Name LBS LIMITED PARTNERSHIP
Role Respondent
Status Active
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-21
Type Order
Subtype Order
Description ORD-Moot ~ PT.'S MOTION TO REVIEW.
Docket Date 2012-01-31
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ WITH APPENDIX.
Docket Date 2012-01-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO SUPPLEMENT THE APPENDIX.
Docket Date 2012-01-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari
Docket Date 2011-11-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of LARRY BRYAN
Docket Date 2011-10-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of LARRY BRYAN
Docket Date 2011-10-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITH APPENDIX
On Behalf Of INNOVATIVE FINANCIAL
Docket Date 2011-10-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-3019
On Behalf Of LARRY BRYAN
Docket Date 2011-09-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Robert C. Glass 52133
Docket Date 2011-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-26
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX. TWO (2) VOLUMES.
On Behalf Of LARRY BRYAN
Docket Date 2011-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LARRY BRYAN VS INNOVATIVE FINANCIAL PLANNING, INC. 4D2011-3019 2011-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-10303 07

Parties

Name LARRY BRYAN
Role Petitioner
Status Active
Representations Jonathan Mann, Robin Bresky, Adam T. Rabin, Ryon M. McCabe, Robert Cartwright Glass
Name INNOVATIVE FINANCIAL LLC
Role Respondent
Status Active
Representations Scott M. Zaslav, Michael W. Moskowitz
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-21
Type Order
Subtype Order
Description ORD-Moot ~ PT.'S MOTION TO REVIEW.
Docket Date 2012-01-31
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ WITH APPENDIX.
On Behalf Of LARRY BRYAN
Docket Date 2012-01-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-01-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 4D11-3522.
Docket Date 2012-01-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari
Docket Date 2011-11-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of LARRY BRYAN
Docket Date 2011-10-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-3522
On Behalf Of LARRY BRYAN
Docket Date 2011-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ADAM T. RABIN AND ROBERT C. GLASS
On Behalf Of LARRY BRYAN
Docket Date 2011-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPP. APPENDIX TO PETITION FOR WRIT OF CERT.
On Behalf Of LARRY BRYAN
Docket Date 2011-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Robin Bresky
Docket Date 2011-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT APPENDIX.
On Behalf Of LARRY BRYAN
Docket Date 2011-08-15
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of LARRY BRYAN
Docket Date 2011-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2020-02-11
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29
LC Amendment 2014-10-17
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State