Search icon

INSPIRE ACHIEVEMENT LLC - Florida Company Profile

Company Details

Entity Name: INSPIRE ACHIEVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPIRE ACHIEVEMENT 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: 19 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: L13000132704
FEI/EIN Number 46-3777748

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

Address: 1434 Orange St, Clearwater, FL, 33756, US
Mail Address: 1434 Orange St, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALOUGH DEBORAH L Managing Member 1434 Orange St, Clearwater, FL, 33756
BALOUGH DEBORAH L Agent 1434 Orange St, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121965 TUTORPRO ACADEMY ACTIVE 2020-09-18 2025-12-31 - 11440 130TH AVE, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 1434 Orange St, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 1434 Orange St, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-01-28 1434 Orange St, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2021-03-10 BALOUGH, DEBORAH LOUISE WEAVER -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-01-13
REINSTATEMENT 2015-02-16
Florida Limited Liability 2013-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State