Search icon

INNOVATIVE MANAGEMENT SERVICES, L.C.

Company Details

Entity Name: INNOVATIVE MANAGEMENT SERVICES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Dec 1999 (25 years ago)
Document Number: L99000009135
FEI/EIN Number 59-3620738
Mail Address: 2601 Capital Medical Blvd, TALLAHASSEE, FL 32308
Address: 2601 Capital Blvd, TALLAHASSEE, FL 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON, GREGG B Agent 2601 Capital Medical Blvd, TALLAHASSEE, FL 32308

Manager

Name Role Address
PATTERSON, GREGG B Manager 2601 Capital Medical Blvd, TALLAHASSEE, FL 32308

Chief Executive Officer

Name Role Address
PATTERSON, GREGG B Chief Executive Officer 2601 Capital Medical Blvd, TALLAHASSEE, FL 32308

Authorized Member

Name Role Address
Morgan-Fore, Jessica Lee Authorized Member 2601 Capital Blvd, TALLAHASSEE, FL 32308
Patterson, Gregg B, Sr. Authorized Member 2601 Capital Blvd, TALLAHASSEE, FL 32308

Chief Operating Officer

Name Role Address
Morgan-Fore, Jessica Lee Chief Operating Officer 2601 Capital Blvd, TALLAHASSEE, FL 32308

Executive Vice President

Name Role Address
Litherland, Suzanne Executive Vice President 2601 Capital Blvd, TALLAHASSEE, FL 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095324 IMS BUSINESS ACTIVE 2018-08-27 2028-12-31 No data 2601 CAPITAL MEDICAL BLVD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 2601 Capital Blvd, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2017-04-07 2601 Capital Blvd, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 2601 Capital Medical Blvd, TALLAHASSEE, FL 32308 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State