Search icon

INSPIRING RADIANCE, LLC - Florida Company Profile

Company Details

Entity Name: INSPIRING RADIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPIRING RADIANCE, 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: 08 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: L16000048408
FEI/EIN Number 81-1779397

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

Address: 901 SW MARTIN DOWNS BLVD, SUITE 301, PALM CITY, FL, 34990, US
Mail Address: 901 SW MARTIN DOWNS BLVD, SUITE 301, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JANET Authorized Member 14645 SW SANDY OAKS LOOP, INDIANTOWN, FL, 34956
GARCIA JANET Agent 901 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990

National Provider Identifier

NPI Number:
1689036584

Authorized Person:

Name:
JANET GARCIA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
101Y00000X - Counselor
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-24 901 SW MARTIN DOWNS BLVD, SUITE 301, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 901 SW MARTIN DOWNS BLVD, SUITE 301, PALM CITY, FL 34990 -
LC AMENDMENT 2016-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-27 901 SW MARTIN DOWNS BLVD, SUITE 301, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-24
LC Amendment 2016-06-27

Date of last update: 03 Jun 2025

Sources: Florida Department of State