Entity Name: | INFINITY LARGO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFINITY LARGO, 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: | 10 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2015 (9 years ago) |
Document Number: | L04000035391 |
FEI/EIN Number |
201115680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10575 68th Ave N, Suite D3, Seminole, FL, 33772, US |
Mail Address: | 200 Clinton Ave West, Suite 701, Huntsville, AL, 35801, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INFINITY LARGO, LLC, ALABAMA | 000-834-142 | ALABAMA |
Name | Role | Address |
---|---|---|
ZOROVICH ANDREW L | Agent | 10575 68th Ave N, Seminole, FL, 33772 |
INFINITY ACCOUNTING AND TAX SERVICES, INC. | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000014798 | INFINITY TAX AND FINANCIAL PLANNING | EXPIRED | 2019-01-28 | 2024-12-31 | - | 801 WEST BAY DRIVE, SUITE 100, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 10575 68th Ave N, Suite D3, Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 10575 68th Ave N, Suite D3, Seminole, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 10575 68th Ave N, Suite D3, Seminole, FL 33772 | - |
REINSTATEMENT | 2015-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-05 | ZOROVICH, ANDREW L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-08-13 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State