Search icon

INFINITY REALTY & DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: INFINITY REALTY & DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY REALTY & DEVELOPMENT, 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000029279
FEI/EIN Number 201090413

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

Address: 14260 west newberry rd #364, Gainesville, FL, 32065, US
Mail Address: 14260 west newberry road, Gainesville, FL, 32269, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTNER CHRISTOPHER R Manager 11435 nw 10th lane, Gainesville, FL, 32606
FORTNER CHRISTOPHER R Agent 14260 west newberry road #410, Gainesville, FL, 32269

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 14260 west newberry rd #364, Gainesville, FL 32065 -
CHANGE OF MAILING ADDRESS 2015-01-12 14260 west newberry rd #364, Gainesville, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 14260 west newberry road #410, Gainesville, FL 32269 -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-09 FORTNER, CHRISTOPHER R -

Documents

Name Date
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State