Entity Name: | INSPIRED BLUE SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSPIRED BLUE SOLUTIONS 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: | 06 Jul 2011 (14 years ago) |
Document Number: | L11000078024 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Pembrook Dr., Orlando, FL, 32810, US |
Mail Address: | 1800 Pembrook Dr., Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDY MICHAEL | Managing Member | 1800 Pembrook Dr., Orlando, FL, 32810 |
HARDY MICHAEL | Agent | 1800 Pembrook Dr., Orlando, FL, 32810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000053517 | BLUE APP DEVELOPMENT AND CONSULTING | EXPIRED | 2018-04-29 | 2023-12-31 | - | 4943 ROYCE DRIVE, MOUNT DORA, FL, 32757 |
G18000053516 | INSPIRED BLUE SOLUTIONS | EXPIRED | 2018-04-29 | 2023-12-31 | - | 4943 ROYCE DRIVE, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1800 Pembrook Dr., Suite 300, Orlando, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1800 Pembrook Dr., Suite 300, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1800 Pembrook Dr., Suite 300, Orlando, FL 32810 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State