Entity Name: | INSPIRED FOOD SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSPIRED FOOD 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: |
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: | 03 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000086853 |
FEI/EIN Number |
45-5627037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3389 Sheridan Street, Hollywood, FL, 33021, US |
Mail Address: | 2360 NW 171 TERRACE, MIAMI, FL, 33056, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gary Issa | Manager | 3389 Sheridan Street, Hollywood, FL, 33021 |
Walton Demetrius | Manager | 3389 Sheridan St, Hollywood, FL, 33021 |
INSPIRED CAPITAL, LLC | Agent | - |
INSPIRED CAPITAL, LLC | Manager | - |
Gary Erica L | Manager | 3389 Sheridan St, Hollywood, FL, 33201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 3389 Sheridan Street, Suite 120, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 3389 Sheridan Street, Suite 120, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Inspired Capital LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 3389 Sheridan Street, Suite 120, Hollywood, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-08-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State