Search icon

INSPIRE VUE LLC - Florida Company Profile

Company Details

Entity Name: INSPIRE VUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPIRE VUE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000212158
FEI/EIN Number 83-1405174

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

Address: 4677 NW 10th St, Ocala, FL, 34475, US
Mail Address: 4677 NW 10th ST, Ocala, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Afflalo Leonard Manager 4677 NW 10th St, Ocala, FL, 34475
AFFLALO Leonard Agent 4677 NW 10th ST, Ocala, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077899 BUSY PAWS NUTRITION ACTIVE 2023-06-28 2028-12-31 - 1177 HYPOLUXO ROAD, 109, LANTANA, FL, 33462
G23000077902 PURE SCIENCE NUTRITION ACTIVE 2023-06-28 2028-12-31 - 1177 HYPOLUXO ROAD, 109, LANTANA, FL, 33478
G23000077898 WOMANHOOD NUTRITION ACTIVE 2023-06-28 2028-12-31 - 1177 HYPOLUXO ROAD, 109, LANTANA, FL, 33462
G20000055489 AUTO DRIVE 360 ACTIVE 2020-05-19 2025-12-31 - 4170 WESTROADS DR STE 10, RIVIERA BEACH, FL, 33407
G20000009456 CO2 DRY ICE DISTRIBUTORS ACTIVE 2020-01-21 2025-12-31 - 4170 WESTROADS DRIVE, SUITE 10, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 4677 NW 10th St, Ocala, FL 34475 -
CHANGE OF MAILING ADDRESS 2022-03-27 4677 NW 10th St, Ocala, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 4677 NW 10th ST, Ocala, FL 34475 -
REGISTERED AGENT NAME CHANGED 2020-10-05 AFFLALO, Leonard -
LC AMENDMENT 2020-07-30 - -

Documents

Name Date
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-05
LC Amendment 2020-07-30
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State