Search icon

INFINITE CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: INFINITE CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITE CAPITAL PARTNERS, 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: 12 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000118351
FEI/EIN Number 208038862

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

Address: 51 East Jefferson Street, ORLANDO, FL, 32802, US
Mail Address: P.O. BOX 2209, OROLANDO, FL, 32802
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDORE HAYDEN P Manager 51 East Jefferson Street, ORLANDO, FL, 32802
INVICTUS LAW GROUP, P.L. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 51 East Jefferson Street, #2209, ORLANDO, FL 32802 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 51 East Jefferson Street, #2209, ORLANDO, FL 32802 -
LC AMENDMENT 2011-09-06 - -
LC NAME CHANGE 2011-04-08 INFINITE CAPITAL PARTNERS, LLC -
LC AMENDMENT AND NAME CHANGE 2011-01-21 BLUEPRINT CAPITAL, LLC -
CHANGE OF MAILING ADDRESS 2010-04-21 51 East Jefferson Street, #2209, ORLANDO, FL 32802 -
REGISTERED AGENT NAME CHANGED 2009-04-27 INVICTUS LAW GROUP, P.L. -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
LC Amendment 2011-09-06
LC Name Change 2011-04-08
ANNUAL REPORT 2011-04-02
LC Amendment and Name Change 2011-01-21
ANNUAL REPORT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State