Search icon

SOUL INSPIRED LLC - Florida Company Profile

Company Details

Entity Name: SOUL INSPIRED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUL INSPIRED 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: 11 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L17000105629
FEI/EIN Number 82-4196716

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

Address: 728 Manatee Bay Drive, Boynton Beach, FL, 33435, US
Mail Address: 728 Manatee Bay Drive, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERNBERG BROOKE Manager 548 Muirfield Drive, Atlantis, FL, 33462
STERNBERG BROOKE Agent 728 Manatee Bay Drive, Boynton Beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121229 A NURTURED MOTHER ACTIVE 2020-09-17 2025-12-31 - 548 MUIRFIELD DRIVE, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 728 Manatee Bay Drive, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 728 Manatee Bay Drive, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2023-09-25 728 Manatee Bay Drive, Boynton Beach, FL 33435 -
REINSTATEMENT 2019-03-14 - -
REGISTERED AGENT NAME CHANGED 2019-03-14 STERNBERG, BROOKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-03-14
Florida Limited Liability 2017-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State