Search icon

INNOVATION LICENSING SERVICE LLC - Florida Company Profile

Company Details

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

INNOVATION LICENSING SERVICE 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: 20 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000229714
FEI/EIN Number 87-1576287

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

Address: 401 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
Mail Address: 401 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burke Jay Authorized Member 401 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
Weiss Jeffrey Authorized Member 401 East Las Olas Boulevard, Fort Lauderdale, FL, 33301
ZENBUSINESS INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 336 E. COLLEGE AVE., SUITE 301, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-07-13 401 East Las Olas Boulevard, Suite 1400, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-07-13 ZENBUSINESS INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 401 East Las Olas Boulevard, Suite 1400, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2021-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-07-13
Reg. Agent Resignation 2019-12-20
Florida Limited Liability 2016-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State