Terminated
Updated 2/25/2025 4:44:17 PM

Inspired Healthcare Capital Holdings, LLC

Inspired Healthcare Capital Holdings, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 9, 2022, under the California Secretary of State’s registration number 202250617223. It is currently listed as an terminated entity.

The principal and mailing address of Inspired Healthcare Capital Holdings, LLC is 7047 E. Greenway Parkway Suite 300, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Inspired Healthcare Capital Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202250617223
Date Filed May 9, 2022
Company Age 3 years
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/24/2023

The data on Inspired Healthcare Capital Holdings, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/25/2025.

Contact details

Principal Address

7047 E. Greenway Parkway Suite 300
Scottsdale, AZ 85254

Mailing Address

7047 E. Greenway Parkway Suite 300
Scottsdale, AZ 85254

Agent

1505 Corporation
Incorp Services, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/24/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 10/24/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 8/25/2022
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 8/16/2022
Effective Date
Description

Filing Name
From: Inspired Healthcare Capital LLC
To: Inspired Healthcare Capital Holdings, LLC

Event Type Statement of Information
Filed Date 5/16/2022
Effective Date
Description

Annual Report Due Date
From: 8/7/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 5/9/2022
Effective Date
Description

Document Images

Other companies in Scottsdale