Search icon

THE INFOMARSHALLS LLC - Florida Company Profile

Company Details

Entity Name: THE INFOMARSHALLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE INFOMARSHALLS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000004313
FEI/EIN Number 200144125

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

Address: 1970 Imperial Golf Course Blvd., Naples, FL, 34110, US
Mail Address: 1970 Imperial Golf Course Blvd., Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Love Damon T Chief Executive Officer 1970 Imperial Golf Course Blvd., Naples, FL, 34110
WOOD DOUGLAS A Agent 1100 Fifth Avenue South, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-05-14 THE INFOMARSHALLS LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 1970 Imperial Golf Course Blvd., Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2015-01-06 1970 Imperial Golf Course Blvd., Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 1100 Fifth Avenue South, Suite 101, NAPLES, FL 34102 -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Name Change 2018-05-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State