Search icon

INSPIRED PERSPECTIVES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INSPIRED PERSPECTIVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000078674
FEI/EIN Number 371605756
Address: 13810 Sutton Park Dr N, Unit 616, JACKSONVILLE, FL, 32224, US
Mail Address: 12620 Beach Blvd Ste 3, #306, JACKSONVILLE, FL, 32246, US
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN AMY B President 13810 Sutton Park Dr N, JACKSONVILLE, FL, 32224
COHEN AMY B Agent 13810 Sutton Park Dr N, JACKSONVILLE, FL, 32224

Unique Entity ID

CAGE Code:
637A8
UEI Expiration Date:
2018-12-05

Business Information

Activation Date:
2017-12-05
Initial Registration Date:
2010-08-04

Commercial and government entity program

CAGE number:
637A8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-12-07
CAGE Expiration:
2022-12-06

Contact Information

POC:
AMY B COHEN
Corporate URL:
http://www.inspiredperspectivesllc.com

Form 5500 Series

Employer Identification Number (EIN):
371605756
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 13810 Sutton Park Dr N, Unit 616, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 13810 Sutton Park Dr N, Unit 616, JACKSONVILLE, FL 32224 -
LC AMENDMENT 2018-11-19 - -
CHANGE OF MAILING ADDRESS 2018-01-09 13810 Sutton Park Dr N, Unit 616, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2011-10-04 - -
REGISTERED AGENT NAME CHANGED 2011-10-04 COHEN, AMY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000448498 ACTIVE 1000000964351 DUVAL 2023-09-18 2033-09-20 $ 698.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-08
LC Amendment 2018-11-19
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26628.00
Total Face Value Of Loan:
26628.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$26,628
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,905.22
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $26,628

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State