Search icon

SF INSPIRED ASSETS, LLC

Company Details

Entity Name: SF INSPIRED ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L19000114715
FEI/EIN Number 83-4663144
Address: 4091 NW 19TH TERR, Oakland Park, FL 33309
Mail Address: 4091 NW 19TH TERR, Oakland Park, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAINVIL, LUNDA Agent 4091 NW 19TH TERR, Oakland Park, FL 33309

Authorized Member

Name Role Address
MICHEL, ROSEMARIE Authorized Member PO BOX 880862, PORT SAINT LUCIE, FL 34988
SAINVIL, LUNDA Authorized Member 4091 NW 19TH TERR, OAKLAND PARK, FL 33309
MESADIEU, ROZILIN Authorized Member 2753 SE Eagle Dr, Port Saint Lucie, FL 34984

Authorized Representative

Name Role Address
MICHEL, ROSEMARIE Authorized Representative PO BOX 880862, PORT SAINT LUCIE, FL 34988
SAINVIL, LUNDA Authorized Representative 4091 NW 19TH TERR, OAKLAND PARK, FL 33309
MESADIEU, ROZILIN Authorized Representative 2753 SE Eagle Dr, Port Saint Lucie, FL 34984

President

Name Role Address
SAINVIL, LUNDA President 4091 NW 19TH TERR, OAKLAND PARK, FL 33309

Manager

Name Role Address
SAINVIL, LUNDA Manager 4091 NW 19TH TERR, OAKLAND PARK, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125313 DREAM AWAY PROPERTIES ACTIVE 2020-09-26 2025-12-31 No data 392 LAKE MONTEREY CIR, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 4091 NW 19TH TERR, Oakland Park, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-10-01 4091 NW 19TH TERR, Oakland Park, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2024-10-01 SAINVIL, LUNDA No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 4091 NW 19TH TERR, Oakland Park, FL 33309 No data
LC AMENDMENT 2023-12-04 No data No data
LC AMENDMENT AND NAME CHANGE 2020-11-09 SF INSPIRED ASSETS, LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-05-01
LC Amendment 2023-12-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-11
LC Amendment and Name Change 2020-11-09
ANNUAL REPORT 2020-03-20
Florida Limited Liability 2019-04-26

Date of last update: 16 Feb 2025

Sources: Florida Department of State