Entity Name: | INSPIRED BY LIFE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSPIRED BY LIFE, 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: |
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: | 12 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | L17000105953 |
FEI/EIN Number |
82-1541370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 SE Dixie Hwy, Stuart, FL, 34994, US |
Mail Address: | 5001 SW Bimini Circle N, PALM CITY, FL, 34990, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCONNOR CATHERINE | Chief Executive Officer | 5001 SW Bimini Circle N, PALM CITY, FL, 34990 |
OCONNOR CATHERINE | Agent | 5001 SW Bimini Circle N, PALM CITY, FL, 34990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000063214 | ZEN MEDICINE STUART | ACTIVE | 2024-05-15 | 2029-12-31 | - | 5001 SW BIMINI CIR N, PALM CITY, FL, 34990--122 |
G20000125801 | TREASURE COAST HOLISTIC HEALTH CENTER | ACTIVE | 2020-09-28 | 2025-12-31 | - | 4153 SW GLENEAGLE CIRCLE, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 520 SE Dixie Hwy, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 520 SE Dixie Hwy, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 5001 SW Bimini Circle N, PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 520 SE Dixie Hwy, Stuart, FL 34994 | - |
REINSTATEMENT | 2020-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-18 | OCONNOR, CATHERINE | - |
REINSTATEMENT | 2018-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-12 |
REINSTATEMENT | 2020-01-21 |
REINSTATEMENT | 2018-12-18 |
Florida Limited Liability | 2017-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State