Active
Updated 2/26/2025 9:56:02 PM

Inspired Healthcare Capital LLC

Inspired Healthcare Capital LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 24, 2022, under the California Secretary of State’s registration number 202252116887. It is currently listed as an active entity.

The principal and mailing address of Inspired Healthcare Capital 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 LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202252116887
Date Filed August 24, 2022
Company Age 2 years 8 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Inspired Healthcare Capital LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

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 Statement of Information
Filed Date 7/22/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/7/2022
Effective Date
Description

Annual Report Due Date
From: 11/22/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 8/24/2022
Effective Date
Description

Document Images