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

Key Officers & Management

Name Role Address
Gray Reid President 7077 Bonnevale Rd, JACKSONVILLE, FL, 32216
- 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

Jobs Reported:
6
Initial Approval Amount:
$120,368
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,368
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,232.01
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $120,365
Jobs Reported:
25
Initial Approval Amount:
$119,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,329.65
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $95,760
Utilities: $23,940

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State