Search icon

INSPECTOR GADGET PROPERTY INSPECTIONS - Florida Company Profile

Company Details

Entity Name: INSPECTOR GADGET PROPERTY INSPECTIONS
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPECTOR GADGET PROPERTY INSPECTIONS 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: 11 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L14000125064
FEI/EIN Number 47-1842135

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

Address: 511 SE 5th Avenue #901, Fort Lauderdale, FL, 33301, US
Mail Address: 511 SE 5th Avenue #901, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Humlick Joseph E Manager 511 SE 5th Avenue #901, Fort Lauderdale, FL, 33301
Raines Alan L Agent 2500 N. Military Trail, Suite 303, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057212 INSPECTOR GADGET HOME INSPECTIONS ACTIVE 2016-06-09 2026-12-31 - 516 NORTH WEST 104TH TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-08 511 SE 5th Avenue #901, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-07-08 511 SE 5th Avenue #901, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2500 N. Military Trail, Suite 303, Boca Raton, FL 33431 -
REINSTATEMENT 2018-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-02 - -
REGISTERED AGENT NAME CHANGED 2016-06-02 Raines, Alan L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-11
REINSTATEMENT 2018-08-13
REINSTATEMENT 2016-06-02
Florida Limited Liability 2014-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State