Search icon

INSPHERIA LLC

Company Details

Entity Name: INSPHERIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Sep 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000221015
Address: 5300 W. CYPRESS ST., SUITE 200, TAMPA, FL, 33607, US
Mail Address: 5300 W. CYPRESS ST., SUITE 200, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
FANELLI LAW FIRM, PA Agent

Manager

Name Role
TCH II LLC Manager

Seni

Name Role Address
JOHNSON TRAVIS Seni 5300 W. CYPRESS ST., TAMPA, FL, 33607

Chairman

Name Role Address
JOHNSON DARIAN W Chairman 5300 W. CYPRESS ST., TAMPA, FL, 33607

President

Name Role Address
BESIKOF SHAD President 5300 W. CYPRESS ST., TAMPA, FL, 33607

Chief Executive Officer

Name Role Address
STROSS PAMELA J Chief Executive Officer 5300 W. CYPRESS ST., TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021378 INSPHERIA WEALTH PARTNERS EXPIRED 2019-02-12 2024-12-31 No data 5300 W. CYPRESS ST., SUITE 200, TAMPA, FL, 33607
G19000015355 INSPHERIA PARTNERS, LLC EXPIRED 2019-01-29 2024-12-31 No data 5300 W. CYPRESS ST., SUITE 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC NAME CHANGE 2019-07-23 INSPHERIA LLC No data
LC AMENDMENT AND NAME CHANGE 2019-06-26 TRUCLARITY WEALTH PARTNERS LLC No data
LC NAME CHANGE 2018-10-01 INSPHERIA LLC No data

Documents

Name Date
LC Name Change 2019-07-23
LC Amendment and Name Change 2019-06-26
ANNUAL REPORT 2019-03-13
LC Name Change 2018-10-01
Florida Limited Liability 2018-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State