Search icon

INNOVATION GROUP LLC - Florida Company Profile

Company Details

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

INNOVATION 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: 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: 08 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: L16000006680
FEI/EIN Number 81-1220234

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

Address: 5039 County Rd 547, Davenport, FL, 33837, US
Mail Address: 5039 County Rd 547, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armando E Rodriguez ARMANDO E Auth 5039 County Rd 547, Davenport, FL, 33837
RODRIGUEZ ARMANDO E Agent 5039 County Rd 547, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107385 NEW HOMES INNOVATION GROUP EXPIRED 2016-09-30 2021-12-31 - 1631 E VINE ST STE A, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 5039 County Rd 547, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2023-04-27 5039 County Rd 547, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5039 County Rd 547, Davenport, FL 33837 -
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 RODRIGUEZ, ARMANDO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-01
Florida Limited Liability 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5772748907 2021-04-30 0455 PPS 1631 E Vine St, Kissimmee, FL, 34744-3728
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57212
Loan Approval Amount (current) 57212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-3728
Project Congressional District FL-09
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58076.54
Forgiveness Paid Date 2022-11-09
7338867309 2020-04-30 0455 PPP 1631 VINE ST, KISSIMMEE, FL, 34744
Loan Status Date 2022-10-06
Loan Status Paid in Full
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54610
Loan Approval Amount (current) 54610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55645.74
Forgiveness Paid Date 2022-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State