Search icon

EARTH INSPIRED LIVING, LLC - Florida Company Profile

Company Details

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

EARTH INSPIRED LIVING, 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: 08 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000108809
FEI/EIN Number 263041956

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

Address: 5415 Fawn Lake Court, Sanford, FL, 32771, US
Mail Address: 5415 FAWN LAKE COURT, SANFORD, FL, 32771-7177
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMMLER ALLAN Managing Member 5415 FAWN LAKE COURT, SANFORD, FL, 327717177
SEMMLER LINDA Managing Member 5415 FAWN LAKE COURT, SANFORD, FL, 327717177
SLOANE JEREMY S Agent 301 E. PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 5415 Fawn Lake Court, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 301 E. PINE STREET, SUITE 250, ORLANDO, FL 32801 -
LC NAME CHANGE 2008-07-22 EARTH INSPIRED LIVING, LLC -
REGISTERED AGENT NAME CHANGED 2008-03-26 SLOANE, JEREMY SESQ -
LC AMENDMENT 2007-04-30 - -
CHANGE OF MAILING ADDRESS 2007-04-30 5415 Fawn Lake Court, Sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-30
LC Name Change 2008-07-22
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-05-01
LC Amendment 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State