Search icon

ASPIRE COMMUNICATIONS LLC

Company Details

Entity Name: ASPIRE COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Sep 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L19000238854
FEI/EIN Number 84-3154150
Address: 41 Skyline Drive Suite 1001, Lake Mary, FL 32746
Mail Address: 41 Skyline Drive Suite 1001, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STAINTON, WILLIAM M Agent 201 N FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602

Manager

Name Role Address
WEATHERFORD, STEPHEN Manager 1567 Meeting Place, Orlando, FL 32814

Authorized Member

Name Role Address
HILL, JARED Authorized Member 41 SKYLINE DRIVE SUITE 1001, LAKE MARY, FL 32746

Authorized Representative

Name Role Address
Richards, Matthew Authorized Representative 41 Skyline Drive Suite 1001, Lake Mary, FL 32746
Helmberger, Emily Authorized Representative 41 Skyline Drive, Suite 1001 Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 41 Skyline Drive Suite 1001, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2022-04-05 41 Skyline Drive Suite 1001, Lake Mary, FL 32746 No data
LC AMENDMENT 2020-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-09 STAINTON, WILLIAM M No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 201 N FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000262521 TERMINATED 1000000889864 PASCO 2021-05-21 2041-05-26 $ 1,703.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-17
LC Amendment 2023-04-13
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-01
LC Amendment 2020-01-09
Florida Limited Liability 2019-09-20

Date of last update: 16 Jan 2025

Sources: Florida Department of State