Search icon

INSPIRE ENDURANCE SPORTS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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