Entity Name: | INFANT SWIMMING RESOURCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFANT SWIMMING RESOURCE, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Sep 2002 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | L02000025151 |
FEI/EIN Number |
260055869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3415 W LAKE MARY BLVD, SUITE 950951, LAKE MARY, FL, 32795, US |
Mail Address: | P.O. BOX 950951, LAKE MARY, FL, 32795, US |
ZIP code: | 32795 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNETT AUSTIN A | Manager | 3415 W LAKE MARY BLVD, SUITE 950951, LAKE MARY, FL, 32795 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | CT CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2022-04-11 | - | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2021-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-13 | 3415 W LAKE MARY BLVD, SUITE 950951, LAKE MARY, FL 32795 | - |
CHANGE OF MAILING ADDRESS | 2021-09-13 | 3415 W LAKE MARY BLVD, SUITE 950951, LAKE MARY, FL 32795 | - |
MERGER | 2012-03-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000121375 |
CANCEL ADM DISS/REV | 2008-09-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000178870 | TERMINATED | 1000000578992 | MIAMI-DADE | 2014-01-30 | 2034-02-07 | $ 1,963.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J11000738067 | LAPSED | 11-CA-10603 | ORANGE COUNTY | 2011-05-25 | 2016-11-14 | $132,348.78 | JUDY HEUMANN AND NORMAN HEUMANN, 428 WEWOKA DRIVE, BOULDER, CO. 80303 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
CORLCRACHG | 2022-04-11 |
REINSTATEMENT | 2021-09-30 |
LC Amendment | 2021-09-13 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3748977203 | 2020-04-27 | 0491 | PPP | 208 East Marks Street, ORLANDO, FL, 32803-3818 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State