Search icon

INNOVATION ARABIANS LLC - Florida Company Profile

Company Details

Entity Name: INNOVATION ARABIANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATION ARABIANS 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: 09 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L13000142441
FEI/EIN Number 46-3536674

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

Address: 2552 TOMOKA FARMS RD, PORT ORANGE, FL, 32128, US
Mail Address: 1648 Taylor RD #461, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIANE LAPHAM, TRUSTEE OF THE LAPHAM FAMILY Authorized Member 2552 TOMOKA FARMS ROAD, PORT ORANGE, FL, 32128
Lapham Ava EDr. Gene 1648 Taylor RD #461, Port Orange, FL, 32128
Clark Scott W Oper 1648 Taylor RD #461, Port Orange, FL, 32128
LAPHAM DIANE FM.D. Agent 2552 TOMOKA FARMS RD, DAYTONA BEACH, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 2552 TOMOKA FARMS RD, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2021-01-29 2552 TOMOKA FARMS RD, PORT ORANGE, FL 32128 -
LC AMENDMENT 2019-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 2552 TOMOKA FARMS RD, DAYTONA BEACH, FL 32128 -
LC AMENDMENT 2014-01-30 - -
REGISTERED AGENT NAME CHANGED 2014-01-30 LAPHAM, DIANE F, M.D. -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
LC Amendment 2019-12-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State