Search icon

INNOVATIVE RESOURCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE RESOURCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2008 (16 years ago)
Document Number: M01000000941
FEI/EIN Number 392013972

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

Address: 777 East Park Drive, Harrisburg, PA, 17111, US
Mail Address: 777 East Park Drive, Harrisburg, PA, 17111, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
APS Healthcare Bethesda, LLC Member 777 East Park Drive, Harrisburg, PA, 17111
CORPORATION SERVICE COMPANY Agent -
Leigh Melissa Secretary 1600 Tysons Blvd,, McLean, VA, 22102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073606 KEPRO EXPIRED 2016-07-25 2021-12-31 - 777 EAST PARK DRIVE, HARRISBURG, PA, 17111
G08235900272 APS HEALTHCARE MIDWEST EXPIRED 2008-08-22 2013-12-31 - 8403 COLESVILLE ROAD, SUITE 1600, SILVER SPRING, MD, 20910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 777 East Park Drive, Harrisburg, PA 17111-2754 -
CHANGE OF MAILING ADDRESS 2025-01-28 777 East Park Drive, Harrisburg, PA 17111-2754 -
REGISTERED AGENT NAME CHANGED 2012-12-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CANCEL ADM DISS/REV 2008-11-05 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State