Search icon

INSPECT1 INSPECTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: INSPECT1 INSPECTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPECT1 INSPECTION SERVICES 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: 05 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L15000040407
FEI/EIN Number 47-3359111

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

Address: 9945 SW 203rd Cir, Dunnellon, FL, 34431, US
Mail Address: 9945 SW 203rd Cir, Dunnellon, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICARD DAVE E President 9945 SW 203rd Cir, Dunnellon, FL, 34431
PICARD TERESA K Chief Financial Officer 9945 SW 203rd Cir, Dunnellon, FL, 34431
PICARD DAVE E Agent 9945 SW 203rd Cir, Dunnellon, FL, 34431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001214 GREY DOLPHIN CONSTRUCTION & DESIGN EXPIRED 2019-01-03 2024-12-31 - PO BOX 2881, DUNEDIN, FL, 34697

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 9945 SW 203rd Cir, Dunnellon, FL 34431 -
REINSTATEMENT 2024-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 9945 SW 203rd Cir, Dunnellon, FL 34431 -
CHANGE OF MAILING ADDRESS 2024-12-06 9945 SW 203rd Cir, Dunnellon, FL 34431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2020-02-06 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 PICARD, DAVE E -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-12-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
CORLCDSMEM 2020-02-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State