Search icon

INSPIRE STATE LLC - Florida Company Profile

Company Details

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

INSPIRE STATE 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: 16 Sep 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L19000233905
FEI/EIN Number 84-3636906

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

Address: 3143 W CORDELIA STREET, TAMPA, FL, 33607, US
Mail Address: 3143 W CORDELIA STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TA NATALIE MGR Chief Executive Officer 3143 W CORDELIA STREET, TAMPA, FL, 33607
WOODAREK JEDREK MGR Chief Financial Officer 3143 W CORDELIA STREET, TAMPA, FL, 33607
Danyluk Tiffany President 3143 W CORDELIA STREET, TAMPA, FL, 33607
Danyluk Stephen MGR Chief Operating Officer 3143 W CORDELIA STREET, TAMPA, FL, 33607
TA NATALIE Q Agent 3143 W CORDELIA STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 3143 W CORDELIA STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-09-20 3143 W CORDELIA STREET, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2023-09-20 TA, NATALIE Q -
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 3143 W CORDELIA STREET, TAMPA, FL 33607 -
LC NAME CHANGE 2020-07-15 INSPIRE STATE LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-17
LC Name Change 2020-07-15
ANNUAL REPORT 2020-06-21
Florida Limited Liability 2019-09-16

Date of last update: 02 May 2025

Sources: Florida Department of State