Search icon

INNOVACARE SERVICES COMPANY LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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