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 |
Name | Role | Address |
---|---|---|
Paderewski Alexander G | Agent | 1834 Main St., SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
Witzer Michelle D | Manager | 1834 Main St., SARASOTA, FL, 34236 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LARRY BRYAN VS INNOVATIVE FINANCIAL PLANNING, INC., et al. | 4D2011-3522 | 2011-09-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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