Search icon

INNOVATIVE WORKS LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE WORKS 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: 28 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2014 (11 years ago)
Document Number: L14000068049
FEI/EIN Number 46-5474914

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

Address: 7650 nw 47 ave, Coconut creek, FL, 33073, US
Mail Address: 5491 nw 15st, Margate, FL, 33063, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COST KEVIN A Manager 7650 nw 47 ave, Coconut creek, FL, 33073
COST KEVIN A Agent 7650 nw 47 ave, Coconut creek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-23 7650 nw 47 ave, Coconut creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 7650 nw 47 ave, Coconut creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 7650 nw 47 ave, Coconut creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2017-02-09 COST, KEVIN A -
LC AMENDMENT 2014-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4464747708 2020-05-01 0455 PPP 5491 NW 15 ST SUITE 9, MARGATE, FL, 33063
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59375
Loan Approval Amount (current) 59375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59794.69
Forgiveness Paid Date 2021-01-20
6760448407 2021-02-11 0455 PPS 5491 NW 15th St Ste 9, Margate, FL, 33063-3715
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71175
Loan Approval Amount (current) 71175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-3715
Project Congressional District FL-23
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71705.4
Forgiveness Paid Date 2021-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State