Search icon

INSPIRED PERSPECTIVES LLC - Florida Company Profile

Company Details

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

INSPIRED PERSPECTIVES 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: 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

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

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
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSPIRED PERSPECTIVES LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 371605756 2021-04-19 INSPIRED PERSPECTIVES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9046411208
Plan sponsor’s address 12620 BEACH BLVD, STE 3 BOX #306, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing AMY B. COHEN
Valid signature Filed with authorized/valid electronic signature
INSPIRED PERSPECTIVES LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 371605756 2020-05-14 INSPIRED PERSPECTIVES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9046411208
Plan sponsor’s address 12620 BEACH BLVD, STE 3 BOX #306, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing AMY B. COHEN
Valid signature Filed with authorized/valid electronic signature
INSPIRED PERSPECTIVES LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 371605756 2019-07-10 INSPIRED PERSPECTIVES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9046411208
Plan sponsor’s address 4342 RIPKEN CIRCLE EAST, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing AMY B. COHEN
Valid signature Filed with authorized/valid electronic signature
INSPIRED PERSPECTIVES LLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 371605756 2018-09-19 INSPIRED PERSPECTIVES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9046411208
Plan sponsor’s address 4342 RIPKEN CIRCLE EAST, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing AMY B. COHEN
Valid signature Filed with authorized/valid electronic signature
INSPIRED PERSPECTIVES LLC 401 K PROFIT SHARING PLAN TRUST 2016 371605756 2017-05-02 INSPIRED PERSPECTIVES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9049289971
Plan sponsor’s address 4342 RIPKEN CIRCLE EAST, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing AMY B. COHEN-PLAUT
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7301327307 2020-04-30 0491 PPP 13810 SUTTON PARK DRIVE N. UNIT 616, JACKSONVILLE, FL, 32224
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26628
Loan Approval Amount (current) 26628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26905.22
Forgiveness Paid Date 2021-06-03

Date of last update: 02 May 2025

Sources: Florida Department of State