Search icon

INFOPIA AMERICA LLC - Florida Company Profile

Company Details

Entity Name: INFOPIA AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFOPIA AMERICA 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: 07 Dec 2007 (17 years ago)
Date of dissolution: 25 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: L07000121923
FEI/EIN Number 261554749

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

Address: 2323 South Washington Avenue, Titusville, FL, 32780, US
Mail Address: 2323 South Washington Avenue, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SOWARDS MICHAEL Manager 2323 South Washington Avenue, Titusville, FL, 32780
SUNG HO LEE Manager 2323 South Washington Avenue, Titusville, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000057300 CRETEM USA, LLC EXPIRED 2011-06-10 2016-12-31 - 1410 WHITE DR, TITUSVILLE, FL, 32780
G09000147105 PHARMACY AUTOMATION EXPIRED 2009-08-19 2014-12-31 - 1410 WHITE DRIVE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2024-10-23 - -
CHANGE OF MAILING ADDRESS 2024-10-23 2323 South Washington Avenue, 200, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2024-10-23 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-16 2323 South Washington Avenue, 200, Titusville, FL 32780 -

Court Cases

Title Case Number Docket Date Status
TROY SOWARDS VS CANYON HEALTHCARE, 101 DIABETIC SUPPLIES, LLC F/K/A JADE DIABETIC GROUP, LLC, HME PROVIDERS, INC., INFOPIA AMERICA, LLC, MICHAEL SOWARDS, ARON SOWARDS, BRYAN SOWARDS, AND DALE GREYSLAK 5D2022-1445 2022-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2013-CA-038586

Parties

Name Troy Sowards
Role Appellant
Status Active
Name HME PROVIDERS, INC.
Role Appellee
Status Active
Name 101 DIABETIC SUPPLIES, LLC
Role Appellee
Status Active
Name INFOPIA AMERICA LLC
Role Appellee
Status Active
Name Jade Diabetic Group, LLC
Role Appellee
Status Active
Name Michael Sowards
Role Appellee
Status Active
Name Aron Sowards
Role Appellee
Status Active
Name Bryan Sowards
Role Appellee
Status Active
Name Dale Greyslak
Role Appellee
Status Active
Name CANYON HEALTHCARE LLC
Role Appellee
Status Active
Representations Robert N. Nicholson
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3742 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-09-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-08-15
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2022-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-RESPRESENTATION
On Behalf Of Canyon Healthcare
Docket Date 2022-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 6/15/22
On Behalf Of Troy Sowards

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-25
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State