Search icon

INSPIRED THERAPEUTICS LLC - Florida Company Profile

Company Details

Entity Name: INSPIRED THERAPEUTICS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: M17000004328
FEI/EIN Number 821361471

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

Address: 6736 ARROYO DRIVE, MELBOURNE, FL, 32940, US
Mail Address: 6736 Arroyo Drive, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DASSE KURT APH.D. Manager 15 N. INDIAN RIVER DRIVE, COCOA, FL, 329224728
WHITING JOHN KIV Manager 150 DORCHESTER AVE, SOUTH BOSTON, MA, 02127
GELLMAN BARRY N Manager 6736 ARROYO DRIVE, MELBOURNE, FL, 32940
PETIT PRISCILLA PH.D. Manager 10804 Goldfish Circle, ORLANDO, FL, 32825
GELLMAN Barry Agent 6736 ARROYO DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-19 6736 ARROYO DRIVE, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2023-04-19 GELLMAN, Barry -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 6736 ARROYO DRIVE, MELBOURNE, FL 32940 -
LC AMENDMENT 2022-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 6736 ARROYO DRIVE, MELBOURNE, FL 32940 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000066949 ACTIVE 1000001028342 BREVARD 2025-01-23 2045-01-29 $ 24,974.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2023-04-19
LC Amendment 2022-09-28
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-20
Foreign Limited 2017-05-19

USAspending Awards / Financial Assistance

Date:
2018-06-26
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DEVELOPMENT OF A PEDIATRIC CARDIAC AND RESPIRATORY ASSIST SYSTEM
Obligated Amount:
415921.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42620
Current Approval Amount:
42620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42920.09
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69670
Current Approval Amount:
69670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70005.94

Date of last update: 03 May 2025

Sources: Florida Department of State