Entity Name: | INFINITY SUN CITY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFINITY SUN CITY CENTER, 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: | 07 May 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L04000035065 |
FEI/EIN Number |
201098905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 S. PEBBLE BEACH BLVD., STE. 204, SUN CITY CENTER, FL, 33573 |
Mail Address: | 137 S. PEBBLE BEACH BLVD., STE. 204, SUN CITY CENTER, FL, 33573 |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDA SUE GUTHRIE | Agent | 137 S. PEBBLE BEACH BLVD., SUN CITY CENTER, FL, 33573 |
INFINITY FINANCIAL HOLDING CO. | Manager | - |
GUTHRIE LINDA SUE | Managing Member | 137 S. PEBBLE BEACH BLVD., STE 101, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-12 | 137 S. PEBBLE BEACH BLVD., STE. 204, SUN CITY CENTER, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2011-12-12 | 137 S. PEBBLE BEACH BLVD., STE. 204, SUN CITY CENTER, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-12 | LINDA SUE GUTHRIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-12 | 137 S. PEBBLE BEACH BLVD., STE. 204, SUN CITY CENTER, FL 33573 | - |
AMENDMENT | 2004-08-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002105079 | LAPSED | 09-12718-J | HILLSBOROUGH CTY SM CLAIMS DIV | 2009-07-08 | 2014-08-12 | $5,324.60 | MEDIA GENERAL OPERATION, INC., P.O. BOX 191, TAMPA, FL 33601 |
Name | Date |
---|---|
Reg. Agent Change | 2011-12-12 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-02-13 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-02-21 |
ANNUAL REPORT | 2005-01-26 |
Amendment | 2004-08-19 |
Florida Limited Liability | 2004-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State