Search icon

INSKEEP LAW LLC - Florida Company Profile

Company Details

Entity Name: INSKEEP LAW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSKEEP LAW 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: 13 Oct 2011 (14 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L11000117341
FEI/EIN Number 453588752

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

Address: 224 Datura St Ste 1416, WEST PALM BEACH, FL, 33401, US
Mail Address: 224 Datura St Ste 1416, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INSKEEP THOMAS A Manager 224 Datura St Ste 1416, WEST PALM BEACH, FL, 33401
INSKEEP THOMAS A Agent 224 Datura St Ste 1416, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 224 Datura St Ste 1416, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-01-22 224 Datura St Ste 1416, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 224 Datura St Ste 1416, WEST PALM BEACH, FL 33401 -
LC AMENDMENT AND NAME CHANGE 2014-01-06 INSKEEP LAW LLC -

Documents

Name Date
LC Voluntary Dissolution 2020-06-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-22
LC Amendment and Name Change 2014-01-06
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3418147710 2020-05-01 0455 PPP 224 Datura St Ste 1416, WEST PALM BEACH, FL, 33401-5642
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5623.48
Loan Approval Amount (current) 4623.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4671.61
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State