Search icon

INNOVATION PRO SERVICES LLC - Florida Company Profile

Company Details

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

INNOVATION PRO SERVICES 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: 27 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jan 2022 (3 years ago)
Document Number: L17000022079
FEI/EIN Number 881197362

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

Address: 5571 Eureka Springs Rd, TAMPA, FL, 33610, US
Mail Address: 7814 Symmes Rd, Gibsonton, FL, 33534, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS Jose mgr Manager 5571 EUREKA SPRINGS RD, TAMPA, FL, 33610
SANTOS REGINA H Agent 5571 Eureka Springs Rd, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 5571 Eureka Springs Rd, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2024-04-24 SANTOS, REGINA H -
CHANGE OF MAILING ADDRESS 2022-08-31 5571 Eureka Springs Rd, TAMPA, FL 33610 -
LC AMENDMENT AND NAME CHANGE 2022-01-14 INNOVATION PRO SERVICES LLC -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 5571 Eureka Springs Rd, Tampa, FL 33610 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
LC Amendment and Name Change 2022-01-14
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-05-01
LC Amendment 2018-09-06
ANNUAL REPORT 2018-03-20
LC Amendment 2017-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State