Search icon

INSPIRED LIFESTYLE REALTY, LLC

Company Details

Entity Name: INSPIRED LIFESTYLE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: L17000069173
FEI/EIN Number 82-1017347
Address: 9100 S. Dadeland Blvd #1500, Miami, FL 33156
Mail Address: 9100 S. Dadeland Blvd #1500, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WELCH, IAN Agent 9703 S Dixie HWY, 205, pinecrest, FL 33156

Manager

Name Role Address
WELCH, IAN Manager 9703 S. DIXIE HWY #205, MIAMI, FL 33156
GORDON, LEON Manager 9703 S Dixie HWy, 205 Pinecresr, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081457 INSPIRED LIFESTYLE GROUP EXPIRED 2019-07-31 2024-12-31 No data 16201 SW 95 AVE SUITE #204, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 9100 S. Dadeland Blvd #1500, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-12-18 9100 S. Dadeland Blvd #1500, Miami, FL 33156 No data
REINSTATEMENT 2023-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-12 9703 S Dixie HWY, 205, pinecrest, FL 33156 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2019-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-22 WELCH, IAN No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
REINSTATEMENT 2023-12-12
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
LC Amendment 2019-10-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-17
Florida Limited Liability 2017-03-27

Date of last update: 19 Jan 2025

Sources: Florida Department of State