Search icon

INSPECTION FIRM OF FLORIDA, LLC. - Florida Company Profile

Company Details

Entity Name: INSPECTION FIRM OF FLORIDA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPECTION FIRM OF FLORIDA, 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: 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: 09 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L12000003760
FEI/EIN Number 45-4382280

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

Address: 1393 Hailey ST, West Melbourne, FL, 32904, US
Mail Address: 1393 HAILEY ST., WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKLY MICHAEL M Manager 1393 Hailey St, West Melbourne, FL, 32904
WEEKLY MICHAEL M Agent 1393 Hailey St, West Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021821 URGENT APPRAISALS EXPIRED 2015-03-01 2020-12-31 - 1393 HAILEY ST, WEST MELBOURNE, FL, 32904
G14000004452 CONTENTS COVERED EXPIRED 2014-01-13 2019-12-31 - 13413 CAROL DR., HUDSON, FL, 34667
G13000007428 DESTINATION SERVICES OF SOUTH FLORIDA EXPIRED 2013-01-22 2018-12-31 - 6815 BISCAYNE BLVD., SUITE 103-328, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1393 Hailey St, West Melbourne, FL 32904 -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-05-01
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State