Search icon

INSPIRED CAPITAL, LLC

Company Details

Entity Name: INSPIRED CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000027108
FEI/EIN Number 46-2087313
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

Agent

Name Role Address
GARY ISSA Agent 3389 Sheridan Street, Hollywood, FL, 33021

Managing Member

Name Role Address
GARY ISSA Managing Member 3389 Sheridan Street, Hollywood, FL, 33021
WALTON DEMETRIUS Managing Member 3389 Sheridan St, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2020-06-30 3389 Sheridan Street, Suite 120, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3389 Sheridan Street, Suite 120, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3389 Sheridan Street, Suite 120, Hollywood, FL 33021 No data

Court Cases

Title Case Number Docket Date Status
INSPIRED CAPITAL, LLC, etc., et al., VS STEVEN HOWELL, et al., 3D2022-1220 2022-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-5578

Parties

Name ERICA GRAY
Role Appellant
Status Active
Name INSPIRED CAPITAL, LLC
Role Appellant
Status Active
Representations Eric A. Hernandez, Roy D. Wasson, Jermaine A. Lee
Name STEVEN HOWELL
Role Appellee
Status Active
Representations Charles P. Gourlis, Brent A. Gordon, Matthew P. Leto, Bruce A. Weil, Laselve E. Harrison
Name CALVIN HARRIS
Role Appellee
Status Active
Name BENEVIDA FOODS LLC
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of STEVEN HOWELL
Docket Date 2023-08-04
Type Response
Subtype Response
Description RESPONSE ~ To Appellant's Motion for Clarification
On Behalf Of STEVEN HOWELL
Docket Date 2023-08-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded.
Docket Date 2023-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2023-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE REPLY BRIEF
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2023-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE REPLY BRIEF
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 04/14/2023
Docket Date 2023-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Unopposed Motion to Correct the Record is granted. The record on appeal is supplemented with the documents that are attached to the Motion.
Docket Date 2023-02-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEVEN HOWELL
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEVEN HOWELL
Docket Date 2023-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEVEN HOWELL
Docket Date 2023-02-13
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLEES' UNOPPOSED MOTION TO CORRECT THE RECORD
On Behalf Of STEVEN HOWELL
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- 10 days to 2/13/23
Docket Date 2023-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of STEVEN HOWELL
Docket Date 2023-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Enlargement of Time to file the initial brief is granted to and including January 2, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' FOURTH MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of STEVEN HOWELL
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/02/2022
Docket Date 2022-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Partially Unopposed Motion for Enlargement of Time to file the initial brief is granted to and including November 2, 2022.
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' PARTIALLY UNOPPOSED MOTION FORENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN HOWELL
Docket Date 2022-09-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2022-09-02
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2022-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2022-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 22, 2022.
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, Appellant's Motion for Clarification is hereby denied. FERNANDEZ, HENDON and BOKOR, JJ., concur.
View View File
Docket Date 2023-08-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Enlargement of Time to file the reply brief is granted to and including May 4, 2023, with no further extensions allowed.
Docket Date 2022-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on September 9, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
CALVIN HARRIS, et al., VS INSPIRED CAPITAL, LLC, etc., et al., 3D2020-0952 2020-07-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-5578

Parties

Name CALVIN HARRIS
Role Appellant
Status Active
Representations Brent A. Gordon, Laselve E. Harrison, Bruce A. Weil
Name BENEVIDA FOODS LLC
Role Appellant
Status Active
Name STEVEN HOWELL
Role Appellant
Status Active
Name ERICA GARY
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name INSPIRED CAPITAL, LLC
Role Appellee
Status Active
Representations Jermaine A. Lee, Matthew P. Leto, Eric A. Hernandez

Docket Entries

Docket Date 2020-10-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-24
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, Petitioners’ Request for Oral Argument is hereby denied. Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Petitioners’ request for writ of prohibition is hereby denied.
Docket Date 2020-09-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CALVIN HARRIS
Docket Date 2020-08-31
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY BRIEF
On Behalf Of CALVIN HARRIS
Docket Date 2020-08-31
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX TO PETITION FOR WRITOF CERTIORARI FROM A NON-FINAL ORDER OF THE CIRCUITCOURT FOR THE ELEVENTH JUDICIAL CIRCUIT IN AND FORMIAMI-DADE COUNTY, FLORIDA
On Behalf Of CALVIN HARRIS
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2020-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2020-08-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Respondents’ Motion to Dismiss the Petition for Lack of Jurisdiction is hereby denied. SCALES, LINDSEY and GORDO, JJ., concur.
Docket Date 2020-08-12
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO DISMISS PETITION FOR LACK OF JURISDICTION
On Behalf Of CALVIN HARRIS
Docket Date 2020-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISSPETITION FOR LACK OF JURISDICTION
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2020-07-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of CALVIN HARRIS
Docket Date 2020-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS INSPIRED CAPITAL, LLC AND ERICA GARY'SMOTION FOR EXTENSION OF TIME TO SERVERESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of INSPIRED CAPITAL, LLC
Docket Date 2020-07-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CALVIN HARRIS
Docket Date 2020-07-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 17-547
On Behalf Of CALVIN HARRIS
Docket Date 2020-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including August 24, 2020. The response to the Petition for Writ of Certiorari should be construed to include a response to the petition for writ of prohibition. SCALES, LINDSEY and GORDO, JJ., concur.

Documents

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
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State