Search icon

INFINITY MOVIE ONE LLC - Florida Company Profile

Company Details

Entity Name: INFINITY MOVIE ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY MOVIE ONE 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000029470
FEI/EIN Number 262512394

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

Address: 8126 112TH STREET N., #108, SEMINOLE, FL, 33772
Mail Address: 8126 112TH STREET N., #108, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES BENEDICT Manager 3412 WEST ELLICOT STREET, TAMPA, FL, 33614
FRANK JOSEPH P Managing Member 8126 112TH STREET N., #108, SEMINOLE, FL, 33772
GORNOWICZ BERTHA E Managing Member 11226 82ND AVENUE N, #102, SEMINOLE, FL, 33772
FRANK JOSEPH P Agent 8126 112TH N. APT. 108, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-02 8126 112TH N. APT. 108, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 8126 112TH STREET N., #108, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2012-02-02 8126 112TH STREET N., #108, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2012-02-02 FRANK, JOSEPH PJR -
PENDING REINSTATEMENT 2011-01-26 - -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-02-02
REINSTATEMENT 2011-01-26
Florida Limited Liability 2008-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State