Entity Name: | INSPIRED 365 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSPIRED 365 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: | 23 Dec 2013 (11 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: | L13000175903 |
FEI/EIN Number |
46-4384776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36040 Michigan Drive, Eustis, FL, 32736, US |
Mail Address: | 36040 Michigan dr, EUSTIS, FL, 32736, US |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON LYNNE A | Managing Member | 36040 MICHIGAN DR, EUSTIS, FL, 32736 |
SOLOMON CHRISTOPHER G | Managing Member | 36040 MICHIGAN DR, EUSTIS, FL, 32736 |
SOLOMON LYNNE A | Agent | 36040 MICHIGAN DR, EUSTIS, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 36040 Michigan Drive, Eustis, FL 32736 | - |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 36040 Michigan Drive, Eustis, FL 32736 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000276198 | TERMINATED | 1000000924905 | LAKE | 2022-05-31 | 2042-06-08 | $ 1,200.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J18000002253 | TERMINATED | 1000000766534 | LAKE | 2017-12-19 | 2037-12-28 | $ 1,042.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J16000303184 | TERMINATED | 1000000712460 | LAKE | 2016-05-05 | 2036-05-12 | $ 1,347.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J15000725669 | TERMINATED | 1000000683789 | LAKE | 2015-06-26 | 2035-07-01 | $ 429.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-05-02 |
Florida Limited Liability | 2013-12-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State