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. |
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 |
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 |
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 | - |
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