Search icon

INNOVATIVE CONSTRUCTION PROS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INNOVATIVE CONSTRUCTION PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE CONSTRUCTION PROS, 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: 29 Oct 2019 (6 years ago)
Document Number: L20000003244
FEI/EIN Number 63-1174166

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

Address: 615 Oliver Road, Montgomery, AL, 36117, US
Mail Address: 615 Oliver Road, Montgomery, AL, 36117, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
ALLISON LLC Manager -
FORTE STEPHEN President 615 OLIVER ROAD, MONTGOMERY, AL, 36117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127836 INNOVATIVE ROOFING PROS ACTIVE 2022-10-12 2027-12-31 - 9160 FORUM CORPORATE PARKWAY, SUITE 350, FORT MEYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 615 Oliver Road, Montgomery, AL 36117 -
CHANGE OF MAILING ADDRESS 2023-04-18 615 Oliver Road, Montgomery, AL 36117 -
REGISTERED AGENT NAME CHANGED 2023-02-07 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 7901 4th St N STE 300, St. Petersburg, FL 33702 -

Court Cases

Title Case Number Docket Date Status
Innovative Construction Pros, LLC, Appellant(s) v. State of Florida Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2024-0667 2024-03-12 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-082-D7-WC

Parties

Name INNOVATIVE CONSTRUCTION PROS, LLC
Role Appellant
Status Active
Representations Richard N Asfar, Rene E. Hidalgo, Natalia Maria Yidi, Mason A. Pokorny
Name Florida Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson
Name Division of Workers' Compensation
Role Appellee
Status Active
Representations Keith Charles Humphrey
Name E. Tanner Holloman
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Division of Workers' Compensation
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 221 pages
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Lower Tribunal to Exercise Concurrent jurisdiction to Adjudicate pre-appeal Verified Petition for Hearing
On Behalf Of Innovative Construction Pros, LLC
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-06-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Division of Workers' Compensation
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2024-05-06
Type Record
Subtype Index
Description Index
On Behalf Of DFS Agency Clerk
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Division of Workers' Compensation
Docket Date 2024-04-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-04-12
Type Record
Subtype Appendix
Description Appendix to motion to relinquish jurisdiction
On Behalf Of Innovative Construction Pros, LLC
Docket Date 2024-04-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Innovative Construction Pros, LLC
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Division of Workers' Compensation
Docket Date 2024-03-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Innovative Construction Pros, LLC
Docket Date 2024-03-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/cert. serv.
On Behalf Of Innovative Construction Pros, LLC
Docket Date 2024-03-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended noa/cert. serv.
View View File
Docket Date 2024-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Innovative Construction Pros, LLC
Docket Date 2024-03-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed; copy
On Behalf Of DFS Agency Clerk

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-26
Florida Limited Liability 2019-10-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State