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 |
Name | Role | Address |
---|---|---|
Casey Christopher | Agent | 8429 Lorraine Rd, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Casey Christopher | Auth | 8429 Lorraine Rd, Lakewood Ranch, FL, 34202 |
Casey Ashley | Auth | 8429 Lorraine Rd, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Omni Spendthrift Trust | Manager | 8429 Lorraine Rd, Lakewood Ranch, FL, 34202 |
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 |
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 |
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