Entity Name: | INFINITY PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFINITY PARTNERS, L.L.C. 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: | 07 Feb 2003 (22 years ago) |
Document Number: | L03000004839 |
FEI/EIN Number |
300180759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 E. KENNEDY BLVD., TAMPA, FL, 33602, US |
Mail Address: | 3225 S Macdill Ave, TAMPA, FL, 33629, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMARCAY MICHAEL C | President | 1120 E. KENNEDY BLVD., TAMPA, FL, 33602 |
DEMARCAY MICHAEL C | Agent | 1120 E. KENNEDY BLVD., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 2608 W. Prospect Rd, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 2608 W. Prospect Rd, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 3225 S Macdill Ave, Suite 129 PMB #326, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1120 E. KENNEDY BLVD., Suite 225, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State