Entity Name: | INSPIRE ENDURANCE SPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSPIRE ENDURANCE SPORTS, 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. |
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: | 09 Mar 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 May 2015 (10 years ago) |
Document Number: | L06000025082 |
FEI/EIN Number |
204454004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5860 82ND TERRACE NORTH, PINELLAS PARK, FL, 33781 |
Mail Address: | 5860 82nd Terrace North, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFRAZIA KEVIN J | Manager | 5860 82ND TERRACE NORTH, PINELLAS PARK, FL, 33781 |
DEAN MELANIE | Manager | 5860 82ND TERRACE NORTH, PINELLAS PARK, FL, 33781 |
LAFRAZIA KEVIN J | Agent | 5860 82ND TERRACE NORTH, PINELLAS PARK, FL, 33781 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000104514 | HUMAN ODDITIES GRAPHICS | EXPIRED | 2010-11-15 | 2015-12-31 | - | 5860 82ND TERRACE NORTH, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-28 | 5860 82ND TERRACE NORTH, PINELLAS PARK, FL 33781 | - |
LC NAME CHANGE | 2015-05-26 | INSPIRE ENDURANCE SPORTS, LLC | - |
LC NAME CHANGE | 2010-11-12 | GRAPHIC CONTENT LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
LC Name Change | 2015-05-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State