Search icon

INFINITY SANFORD, LLC

Company Details

Entity Name: INFINITY SANFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L05000049846
FEI/EIN Number 202984831
Address: 4380 ST. JOHNS PRKWY, 140, SANFORD, FL, 32771
Mail Address: 4380 ST. JOHNS PRKWY, 140, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA ANDRES C Agent 2511 ABACUS CT, LAKE MARY, FL, 32746

Manager

Name Role Address
RIVERA ANDRES C Manager 2511 ABACUS CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-18 4380 ST. JOHNS PRKWY, 140, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2006-07-18 4380 ST. JOHNS PRKWY, 140, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-29 2511 ABACUS CT, LAKE MARY, FL 32746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001220630 LAPSED 07-CA-301-15-L 18TH JUD. CIR. SEMINOLE CTY. 2009-05-28 2014-06-16 $93,119.65 NORTH AMERICAN PROPERTY SEMINOLE MARKETPLACE, LLC, 1080 HOLOCOMB BRIDGE RD., BLDG. 200, SUITE 150, ROSWELL, GA 30076
J06900016955 LAPSED 06-CA-1913-15-G 18TH JUD CIR CRT SEMINOLE CTY 2006-11-14 2011-11-20 $52280.00 EDUARDO ANTONIO AYBAR, 1898 GREGORY ROAD, ORLANDO, FL 32825

Documents

Name Date
ANNUAL REPORT 2006-07-18
Reg. Agent Change 2005-08-29
Florida Limited Liabilites 2005-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State