Search icon

INSPIRED FINANCING, LLC - Florida Company Profile

Company Details

Entity Name: INSPIRED FINANCING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPIRED FINANCING, LLC 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: 24 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000022642
FEI/EIN Number 383699361

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

Address: 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773
Mail Address: 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHINE JOHN M Managing Member 700 7th Avenue North, St. Petersburg, FL, 33701
MOORE STEVEN W Managing Member 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773
MOORE STEVEN W Agent 8240 118T AVENUE NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2011-04-28 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 8240 118T AVENUE NORTH, SUITE 300, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2010-09-03 MOORE, STEVEN W -
LC AMENDMENT 2006-03-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-03
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State