Search icon

INSPIRATO LLC - Florida Company Profile

Company Details

Entity Name: INSPIRATO 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: 17 Mar 2014 (11 years ago)
Document Number: M14000001779
FEI/EIN Number 80-0552353

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

Address: 1544 WAZEE STREET, DENVER, CO, 80202, US
Mail Address: 1544 WAZEE STREET, DENVER, CO, 80202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HANDLER BRENT Manager 1544 WAZEE STREET, DENVER, CO, 80202
HANDLER BRAD Manager 1544 WAZEE STREET, DENVER, CO, 80202
CHIEN CHI-HUA Manager 1544 WAZEE STREET, DENVER, CO, 80202
SCHLEIN TED Manager 1544 WAZEE STREET, DENVER, CO, 80202
Kaiden Robert Auth 1544 WAZEE STREET, DENVER, CO, 80202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 1544 WAZEE STREET, DENVER, CO 80202 -
CHANGE OF MAILING ADDRESS 2020-05-01 1544 WAZEE STREET, DENVER, CO 80202 -

Court Cases

Title Case Number Docket Date Status
INSPIRATO LLC VS JOHN CIAFONE AND GINA ARGENTO 3D2018-0355 2018-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19139

Parties

Name INSPIRATO LLC
Role Appellant
Status Active
Representations David Axelman
Name GINA ARGENTO
Role Appellee
Status Active
Name JOHN CIAFONE
Role Appellee
Status Active
Representations LAURA E. BURGESS
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-04-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ Revised (Time Change)
Docket Date 2019-02-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-22
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED AS TAKEN FROM A NON-FINAL, NON-APPEALABLE ORDER
On Behalf Of JOHN CIAFONE
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause why appeal should not be dismissed as taken from a non-final, non-appealable order.
On Behalf Of INSPIRATO LLC
Docket Date 2019-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INSPIRATO LLC
Docket Date 2019-01-04
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this order, why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2018-12-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INSPIRATO LLC
Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 12/26/18
Docket Date 2018-11-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INSPIRATO LLC
Docket Date 2018-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN CIAFONE
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 11/6/18
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN CIAFONE
Docket Date 2018-10-02
Type Notice
Subtype Notice
Description Notice ~ of change of firm name and attorney e-mail address
On Behalf Of INSPIRATO LLC
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN CIAFONE
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/17/18
Docket Date 2018-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/17/18
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN CIAFONE
Docket Date 2018-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Upon consideration of appellant’s July 30, 2018 motion to correct or supplement the record, the motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INSPIRATO LLC
Docket Date 2018-07-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ and supplement the record
On Behalf Of INSPIRATO LLC
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/30/18
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INSPIRATO LLC
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/30/18
Docket Date 2018-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INSPIRATO LLC
Docket Date 2018-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of INSPIRATO LLC

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State