Search icon

INNOVA LEAF CREATIVE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INNOVA LEAF CREATIVE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVA LEAF CREATIVE SOLUTIONS, 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: 26 Oct 2017 (8 years ago)
Document Number: L17000221955
FEI/EIN Number 82-3317781

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

Address: 747 SW 2nd Avenue, IMB 16, Gainesville, FL, 32601, US
Mail Address: 747 SW 2nd Avenue, IMB 16, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAFUR-MEJIA JUAN CARLOS Chief Executive Officer 1244 NW 137TH WAY, NEWBERRY, FL, 32669
TAFUR-MEJIA JUAN CARLOS Agent 1244 NW 137TH WAY, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 1244 NW 137th Way, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2025-02-17 1244 NW 137th Way, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 747 SW 2nd Avenue, IMB 16, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2024-02-06 747 SW 2nd Avenue, IMB 16, Gainesville, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
Florida Limited Liability 2017-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582507801 2020-05-21 0491 PPP 1244 NW 137th Way, Newberry, FL, 32669-3451
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-3451
Project Congressional District FL-03
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3749.67
Forgiveness Paid Date 2021-09-27
3495149009 2021-05-18 0491 PPP 747 SW 2nd Ave 747 Sw 2nd Avenue, Gainesville, FL, 32601-6279
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3218
Loan Approval Amount (current) 3218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-6279
Project Congressional District FL-03
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3231.31
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State