Entity Name: | INFRASTRUCTURE TECH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L06000024755 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 18331 PINE BOULEVARD #202, PEMBROKE PINES, FL, 33029 |
Mail Address: | 18331 PINE BOULEVARD #202, PEMBROKE PINES, FL, 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANCELOR MARLON P | Agent | 18331 PINES BLVD #202, PEMBROKE PINES, FL, 33332 |
Name | Role | Address |
---|---|---|
CHANCELOR MARLON P | Manager | 18331 PINES BLVD 202, PEMBROKE PINES, FL, 33332 |
CEDENO JOVANA S | Manager | 18331 PINES BLVD 202, PEMBROKE PINES, FL, 33332 |
MONTES FERNANDO M | Manager | 18331 PINES BLVD 202, PEMBROKE PINES, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-08-22 | CHANCELOR, MARLON PRES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-22 | 18331 PINES BLVD #202, PEMBROKE PINES, FL 33332 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001054292 | LAPSED | CACE 08-061471 | BROWARD COUNTY | 2010-06-14 | 2015-11-16 | $69,156.39 | BANK OF AMERICA, N.A., C/O GAMACHE AND MYERS, P.C., 1000 CAMERA AVENUE, SUITE A, SAINT LOUIS, MO 63126 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-08-22 |
Florida Limited Liability | 2006-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State