Entity Name: | INNOVAR STRUCTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 24 Oct 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2023 (a year ago) |
Document Number: | L19000266669 |
FEI/EIN Number | 84-3323427 |
Address: | 1835 BUCCANEER LN, Sarasota, FL 34231 |
Mail Address: | 7705 Holiday Dr, Sarasota, FL 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS, JOSEPH E | Agent | 1835 BUCCANEER LN, SARASOTA, FL 34231 |
Name | Role | Address |
---|---|---|
DAVIS, JOSEPH E | Manager | 1835 BUCCANEER LN, SARASOTA, FL 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-01 | 1835 BUCCANEER LN, Sarasota, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-01 | 1835 BUCCANEER LN, Sarasota, FL 34231 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-01 | DAVIS, JOSEPH E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000471807 | TERMINATED | 1000000935105 | HARDEE | 2022-09-27 | 2042-10-05 | $ 15,492.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-11-01 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-20 |
Florida Limited Liability | 2019-10-24 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State