Search icon

MADE TO INSPIRE LLC - Florida Company Profile

Company Details

Entity Name: MADE TO INSPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADE TO INSPIRE 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: 29 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000216499
FEI/EIN Number 81-4567541

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

Address: 321 PARK AVE, BOCA GRANDE, FL, 33921, US
Mail Address: P.O. BOX 160, BOCA GRANDE, FL, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CHERYL Authorized Member P.O. BOX 160, BOCA GRANDE, FL, 33921
MILLER YANCEY Agent 1205 SANDPIPER ST., NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130873 MADE TO INSPIRE ACTIVE 2016-12-06 2026-12-31 - P.O. BOX 160, 321 PARK AVE, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 321 PARK AVE, BOCA GRANDE, FL 33921 -
CHANGE OF MAILING ADDRESS 2017-07-20 321 PARK AVE, BOCA GRANDE, FL 33921 -
LC NAME CHANGE 2017-01-09 MADE TO INSPIRE LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-31
AMENDED ANNUAL REPORT 2018-12-11
ANNUAL REPORT 2018-01-04
AMENDED ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2017-01-10
LC Name Change 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State