Search icon

INSPIRATIONAL PRODUCT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INSPIRATIONAL PRODUCT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPIRATIONAL PRODUCT GROUP, 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: 08 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: L12000018549
FEI/EIN Number 45-4512518

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

Address: 1111 Eglin Parkway, Shalimar, FL, 32579, US
Mail Address: 1111 Eglin Parkway, Shalimar, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHERYL J Managing Member 1111 Eglin Parkway, Shalimar, FL, 32579
SMITH CHERYL J Agent 1111 Eglin Parkway, Shalimar, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041625 PERSONALIZATION MARKET ACTIVE 2019-04-01 2029-12-31 - 1111 EGLIN PARKWAY, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1111 Eglin Parkway, Shalimar, FL 32579 -
CHANGE OF MAILING ADDRESS 2019-02-08 1111 Eglin Parkway, Shalimar, FL 32579 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1111 Eglin Parkway, Shalimar, FL 32579 -
REGISTERED AGENT NAME CHANGED 2014-02-22 SMITH, CHERYL J -
LC AMENDMENT 2012-02-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

Date of last update: 03 May 2025

Sources: Florida Department of State