Search icon

Inspire Real Estate, LLC

Headquarter

Company Details

Name: Inspire Real Estate, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 19 Jul 2005 (20 years ago)
Identification Number: 000149557
ZIP code: 02840
County: Newport County
Purpose: REAL ESTATE AGENTS
Fictitious names: Chapman Enstone (trading name, 2021-11-22 - )
Boston Realty Advisors (trading name, 2018-12-14 - )
WILLIAM RAVEIS REAL ESTATE (trading name, 2015-08-26 - )
THE BELLEVUE REAL ESTATE SCHOOL (trading name, 2011-03-08 - )
BELLEVUE, REALTORS (trading name, 2011-03-08 - )
WILLIAM RAVEIS MOORE PROPERTIES (trading name, 2008-10-23 - )
WILLIAM RAVEIS CHAPMAN ENSTONE (trading name, 2007-09-10 - )
SMARTPOINT REALTY RI (trading name, 2006-05-12 - )
Historical names: CHAPMAN ENSTONE ESTATE AGENTS, LLC
Principal Address: Google Maps Logo 268 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA
Mailing Address: Google Maps Logo 268 BELLEVUE AVE., NEWPORT, RI, 02840, USA

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRISTOPHER BILOTTI Agent 941 DYER STREET, CRANSTON, RI, 02920, USA

MANAGER

Name Role Address
CHRISTOPHER BILOTTI MANAGER 268 BELLEVUE AVENUE NEWPORT, RI 02840 USA

Links between entities

Type:
Headquarter of
Company Number:
2868908
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0840869
State:
CONNECTICUT

Events

Type Date Old Value New Value
Name Change 2021-11-22 CHAPMAN ENSTONE ESTATE AGENTS, LLC Inspire Real Estate, LLC

Filings

Number Name File Date
202448825850 Annual Report 2024-03-19
202336738020 Annual Report 2023-06-12
202210018350 Annual Report 2022-02-10
202105256670 Statement of Change of Registered/Resident Agent 2021-11-22
202105249780 Fictitious Business Name Statement 2021-11-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56822.00
Total Face Value Of Loan:
56822.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56822
Current Approval Amount:
56822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57162.93

Date of last update: 27 May 2025

Sources: Rhode Island Department of State