Search icon

INNOVACARE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: INNOVACARE PARTNERS, 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: 30 Dec 2020 (4 years ago)
Document Number: M21000000014
FEI/EIN Number 85-2962164

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316618739 2021-09-24 2021-09-24 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 328277589, US 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 328277589, US

Contacts

Phone +1 321-332-6947

Authorized person

Name MRS. GLADYS M NUNEZ
Role BILLING MANAGER
Phone 4074862159

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Brown David ASSI 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
CAREY AMY M Chief Operating Officer 425 W. COLONIAL DR., Orlando, FL, 32804
JORDAN TERESA CHIE 425 W. COLONIAL DR., 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 PRINCIPAL ADDRESS 2024-04-24 6900 Tavistock Lakes Blvd., Suite 300, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2024-04-24 6900 Tavistock Lakes Blvd., Suite 300, Orlando, FL 32827 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-12-07
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-09-03
AMENDED ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2021-04-02
Foreign Limited 2020-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State