Entity Name: | INNOVACARE SERVICES COMPANY 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: | 13 May 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | M19000004757 |
FEI/EIN Number |
46-1417639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 W. COLONIAL DR., STE 303, ORLANDO, FL, 32804, US |
Mail Address: | 425 W. COLONIAL DR., STE 303, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brown David | ASSI | 425 W. COLONIAL DR., ORLANDO, FL, 32804 |
CAREY AMY M | Chief Operating Officer | 425 W. COLONIAL DR., ORLANDO, FL, 32804 |
MCBRIEN ANDREW | President | 425 W. COLONIAL DR., ORLANDO, FL, 32804 |
OZCAN MANUK | Chief Financial Officer | 425 W. COLONIAL DR., ORLANDO, FL, 32804 |
JORDAN TERESA | CHIE | 425 W. COLONIAL DR., ORLANDO, FL, 32804 |
CT Corporation System | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000041449 | INNOVACARE HEALTH | ACTIVE | 2022-04-01 | 2027-12-31 | - | 425 W COLONIAL DR STE 303, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 425 W. COLONIAL DR., STE 303, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 425 W. COLONIAL DR., STE 303, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 6900 Tavistock Lakes Blvd., Suite 300, Orlando, FL 32827 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 6900 Tavistock Lakes Blvd., Suite 300, Orlando, FL 32827 | - |
LC AMENDMENT | 2021-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | CT Corporation System | - |
REINSTATEMENT | 2020-11-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-12-07 |
AMENDED ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-08-09 |
ANNUAL REPORT | 2021-04-02 |
LC Amendment | 2021-03-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State