Search icon

INSPIRED LIFESTYLE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: INSPIRED LIFESTYLE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPIRED LIFESTYLE REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 9100 S. Dadeland Blvd #1500, Miami, FL, 33156, US
Mail Address: 9100 S. Dadeland Blvd #1500, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH IAN Manager 9703 S. DIXIE HWY #205, MIAMI, FL, 33156
GORDON LEON Manager 9703 S Dixie HWy, Pinecresr, FL, 33156
WELCH IAN Agent 9703 S Dixie HWY, pinecrest, 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 - 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 -
CHANGE OF MAILING ADDRESS 2024-12-18 9100 S. Dadeland Blvd #1500, Miami, FL 33156 -
REINSTATEMENT 2023-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-12 9703 S Dixie HWY, 205, pinecrest, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 WELCH, IAN -

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: 01 Apr 2025

Sources: Florida Department of State