Search icon

INSPEREX LLC - Florida Company Profile

Company Details

Entity Name: INSPEREX LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: M03000003887
FEI/EIN Number 364312204

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

Address: 25 SE 4 AVE STE 400, DELRAY BEACH, FL, 33483, US
Mail Address: 200 S WACKER DR STE 3400, CHICAGO, IL, 60606, US
ZIP code: 33483
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
INSPEREX HOLDINGS LLC Member -
C T CORPORATION SYSTEM Agent -
Busscher Arnold B Manager 25 SE 4 AVE STE 400, DELRAY BEACH, FL, 33483
DEEG ADITI D Chief Financial Officer 25 SE 4 AVE STE 400, DELRAY BEACH, FL, 33483
DESPREZ JOHN D Chief Executive Officer 25 SE 4 AVE STE 400, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002446 INSPEREX INSURANCE SERVICES ACTIVE 2025-01-06 2030-12-31 - 25 SE 4TH AVENUE STE 400, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 25 SE 4 AVE STE 400, DELRAY BEACH, FL 33483 -
LC AMENDMENT 2023-09-13 - -
CHANGE OF MAILING ADDRESS 2023-09-13 25 SE 4 AVE STE 400, DELRAY BEACH, FL 33483 -
LC NAME CHANGE 2021-07-20 INSPEREX LLC -
LC AMENDMENT 2016-01-05 - -
LC AMENDMENT 2014-07-01 - -
LC NAME CHANGE 2012-01-04 INCAPITAL LLC -
LC AMENDMENT 2011-12-22 - -
REGISTERED AGENT NAME CHANGED 2009-12-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-12-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
LC Amendment 2023-09-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-31
LC Name Change 2021-07-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State