Search icon

INFINITY GENERAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: INFINITY GENERAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY GENERAL SERVICES 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: 10 Jan 2006 (19 years ago)
Date of dissolution: 04 Apr 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: L06000003238
FEI/EIN Number 204095309

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

Address: 12401 ORANGE GROVE DR APT 1303, TAMPA, FL, 33618
Mail Address: 12401 ORANGE GROVE DR APT 1303, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENAHERRERA RICARDO Manager 12401 ORANGE GROVE DR, TAMPA, FL, 33618
PEA?AHERRERA RICARDO Agent 12401 ORANGE GROVE DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 12401 ORANGE GROVE DR, AP 1303, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2012-02-18 12401 ORANGE GROVE DR APT 1303, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-18 12401 ORANGE GROVE DR APT 1303, TAMPA, FL 33618 -
LC AMENDMENT 2011-03-14 - -
REGISTERED AGENT NAME CHANGED 2010-03-23 PEÑAHERRERA, RICARDO -
CANCEL ADM DISS/REV 2009-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-02-07 - -

Documents

Name Date
LC Voluntary Dissolution 2016-04-04
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-18
LC Amendment 2011-03-14
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-23
REINSTATEMENT 2009-02-26
Off/Dir Resignation 2007-09-27

Date of last update: 03 May 2025

Sources: Florida Department of State