Search icon

INSPIRED FREEDOM LLC

Company Details

Entity Name: INSPIRED FREEDOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L15000211824
FEI/EIN Number 81-3847187
Address: 8429 Lorraine Rd, Lakewood Ranch, FL, 34202, US
Mail Address: 8429 Lorraine Rd, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Casey Christopher Agent 8429 Lorraine Rd, Lakewood Ranch, FL, 34202

Auth

Name Role Address
Casey Christopher Auth 8429 Lorraine Rd, Lakewood Ranch, FL, 34202
Casey Ashley Auth 8429 Lorraine Rd, Lakewood Ranch, FL, 34202

Manager

Name Role Address
Omni Spendthrift Trust Manager 8429 Lorraine Rd, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021016 ISOCIAL MARKETING ACTIVE 2020-02-17 2025-12-31 No data 7789 GRANDE SHORES DR, SARASOTA, FL, 34240
G19000117396 SOCIAL ONE UP EXPIRED 2019-10-31 2024-12-31 No data 7789 GRANDE SHORES DR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 8429 Lorraine Rd, Suite 428, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2024-04-10 8429 Lorraine Rd, Suite 428, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2024-04-10 Casey, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 8429 Lorraine Rd, Suite 428, Lakewood Ranch, FL 34202 No data
LC AMENDMENT AND NAME CHANGE 2019-01-22 INSPIRED FREEDOM LLC No data
REINSTATEMENT 2017-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-19
LC Amendment and Name Change 2019-01-22
ANNUAL REPORT 2018-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State