Search icon

INSPECTION RESOURCE MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INSPECTION RESOURCE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPECTION RESOURCE MANAGEMENT, 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: 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: 21 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000027159
FEI/EIN Number 47-2147457

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

Address: 5629 Strand Blvd, Naples, FL, 34110, US
Mail Address: 5629 Strand Blvd, Naples, FL, 34110, US
ZIP code: 34110
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elveren Ismail Manager 5629 Strand Blvd, Naples, FL, 34110
Baker William J Chief Financial Officer 5629 Strand Blvd, Naples, FL, 34110
Baker William Agent 5629 Strand Blvd, Naples, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-25 5629 Strand Blvd, Suite 409, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-25 5629 Strand Blvd, Suite 409, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2019-09-25 5629 Strand Blvd, Suite 409, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2019-09-25 Baker, William -
REINSTATEMENT 2017-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-08-02
REINSTATEMENT 2015-06-25
Florida Limited Liability 2013-02-21

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8515.70
Total Face Value Of Loan:
56415.70

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,900
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,415.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,997.1
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $56,415.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State