Search icon

TRANSPIRE HEALTH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRANSPIRE HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSPIRE HEALTH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000171391
FEI/EIN Number 81-3840858

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

Address: 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256, US
Mail Address: 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Reid President 7077 Bonnevale Rd, JACKSONVILLE, FL, 32216
JIM DIXON CONSULTING, CPA, P.A. Agent -

National Provider Identifier

NPI Number:
1427563881

Authorized Person:

Name:
REID GRAY
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207QA0505X - Adult Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9042042274

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030464 CCWOW EXPIRED 2018-03-05 2023-12-31 - 7077 BONNEVAL ROAD, SUITE 450A, JACKSONVILLE, FL, 32216
G16000100610 CRUCIAL CARE WITHOUT WALLS EXPIRED 2016-09-14 2021-12-31 - 4651 SALISBURY ROAD, SUITE 428, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-14 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-05-14 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 -
LC DISSOCIATION MEM 2020-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 13123 W. Linebaugh Ave, Westchase Commons Office Park, Suite 102, TAMPA, FL, FL 33626 -
REINSTATEMENT 2017-11-17 - -
REGISTERED AGENT NAME CHANGED 2017-11-17 Jim Dixon Consulting, CPA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
CORLCDSMEM 2020-08-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-11-17
Florida Limited Liability 2016-09-14

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120368.00
Total Face Value Of Loan:
120368.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119700.00
Total Face Value Of Loan:
119700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119700
Current Approval Amount:
119700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120329.65
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120368
Current Approval Amount:
120368
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121232.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State