Search icon

INSPECS U.S.A., L.C. - Florida Company Profile

Company Details

Entity Name: INSPECS U.S.A., L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPECS U.S.A., L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2001 (23 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: L01000022765
Address: 905 East Martin Luther King Jr Drive, Suit, Tarpon Springs, FL, 34689, US
Mail Address: 905 East Martin Luther King Jr Drive, Suit, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Totterman Robin Manager 123 Girton Dr,, Muncy, PA, 17756
Sennett Scott D. Manager 123 Girton Dr, Muncy, PA, 17756
Pasnello Michael A. Manager 123 Girton Dr,, Muncy, PA, 17756
MICHAEL PASNELLO Agent 30798 US HWY 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
MERGER 2024-12-26 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TURA INC.. MERGER NUMBER 500000262705
CHANGE OF PRINCIPAL ADDRESS 2024-08-16 905 East Martin Luther King Jr Drive, Suite 460, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2024-08-16 905 East Martin Luther King Jr Drive, Suite 460, Tarpon Springs, FL 34689 -
LC STMNT OF RA/RO CHG 2024-02-16 - -
LC STMNT OF RA/RO CHG 2024-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 30798 US HWY 19 N, STE A, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2024-02-09 MICHAEL PASNELLO -

Documents

Name Date
ANNUAL REPORT 2024-04-16
CORLCRACHG 2024-02-16
CORLCRACHG 2024-02-09
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State