Search icon

ASPIRE PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: ASPIRE PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASPIRE PUBLISHING, 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: 13 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L12000103515
FEI/EIN Number APPLIED FOR

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

Address: 3020 CARLSBAD CT., Orlando, FL, 32765, US
Mail Address: 3020 Carlsbad Ct., Orlando, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forster Gary A Manager 2200 Lucien Way, Maitland, FL, 32751
RODRIGUEZ JOSE Agent 3020 CARLSBAD CT., ORLANDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000158835 TAX PRESS INTERNATIONAL ACTIVE 2021-12-01 2026-12-31 - 2200 LUCIEN WAY SUITE 405, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-11-15 - -
MERGER 2018-02-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000178581
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 3020 CARLSBAD CT., Orlando, FL 32765 -
CHANGE OF MAILING ADDRESS 2013-03-18 3020 CARLSBAD CT., Orlando, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-10
CORLCRACHG 2021-11-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11
Merger 2018-02-05
ANNUAL REPORT 2018-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State