Search icon

1-INSPECTOR LLC - Florida Company Profile

Company Details

Entity Name: 1-INSPECTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1-INSPECTOR 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: 02 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jan 2015 (10 years ago)
Document Number: L14000088066
FEI/EIN Number 18-7444303

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

Address: 15225 ZIRCON RED DR, WIMAUMA, FL, 33598, US
Mail Address: 15225 ZIRCON RED DR, WIMAUMA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOBNER ROBERT Authorized Member 11347 HUDSON HILLS LN., RIVERVIEW, FL, 33579
GUITO RALPH III Agent 501 E. KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 15225 ZIRCON RED DR, WIMAUMA, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 15225 ZIRCON RED DR, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2024-12-26 15225 ZIRCON RED DR, WIMAUMA, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 15225 ZIRCON RED DR, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2024-09-24 15225 ZIRCON RED DR, WIMAUMA, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 501 E. KENNEDY BLVD, SUITE 1900, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2015-01-07 GUITO, RALPH, III -
LC STMNT OF RA/RO CHG 2015-01-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State