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