Search icon

FIRST INNOVATIONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FIRST INNOVATIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST INNOVATIONS GROUP, 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: 09 Dec 2013 (11 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L13000170093
FEI/EIN Number 46-4270096

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

Address: 4532 W KENNEDY BLVD STE 312, TAMPA, FL, 33609
Mail Address: 4532 W KENNEDY BLVD STE 312, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDERRAMA RICK Manager 4532 W KENNEDY BLVD STE 312, TAMPA, FL, 33609
DENISCO CARMINE Auth 4532 W KENNEDY BLVD STE 312, TAMPA, FL, 33609
YAZBEK LLOYD M Auth 4532 West Kennedy Blvd, Tampa, FL, 33609
Ledoux Alex Auth 4532 W KENNEDY BLVD STE 312, TAMPA, FL, 33609
VALDERRAMA RICK Agent 4532 W KENNEDY BLVD STE 312, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098332 ILP DEVELOPMENT EXPIRED 2014-09-26 2019-12-31 - 4532 W KENNEDY BLVD, SUITE 312, TAMPA, FL, 33609
G14000070595 INVENTORS LAUNCHPAD EXPIRED 2014-07-08 2019-12-31 - 4532 W KENNEDY BLVD, STE 312, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-24 VALDERRAMA, RICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000352009 TERMINATED 2015 CA 009903 13TH JUD CIR. HILLSBOROUGH CO. 2016-05-15 2021-06-06 $102,785.55 OMNA, INC, 1400 63RD AVENUE S., ST. PETERSBURG, FLORIDA 33607

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-19
AMENDED ANNUAL REPORT 2018-04-24
REINSTATEMENT 2018-01-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
LC Amendment 2014-01-29
Florida Limited Liability 2013-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State