Search icon

INFINITY AUDIO VISUALS, LLC

Company Details

Entity Name: INFINITY AUDIO VISUALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L08000033337
FEI/EIN Number 770717415
Address: 10345 WINDERMERE CHASE BLVD, Gotha, FL, 34734, US
Mail Address: 10345 WINDERMERE CHASE BLVD, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MERRICK ROBERT E Agent 10345 WINDERMERE CHASE BLVD, Gotha, FL, 34734

Managing Member

Name Role Address
MERRICK ROBERT E Managing Member 10345 WINDERMERE CHASE BLVD, Gotha, FL, 34734

Authorized Person

Name Role Address
MERRICK STACI R Authorized Person 10345 WINDERMERE CHASE BLVD, Gotha, FL, 34734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117862 IMPACT PRODUCTION GROUP EXPIRED 2011-12-06 2016-12-31 No data 993 ROYAL OAKS DR., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 10345 WINDERMERE CHASE BLVD, Gotha, FL 34734 No data
LC STMNT OF RA/RO CHG 2021-01-14 No data No data
CHANGE OF MAILING ADDRESS 2020-11-17 10345 WINDERMERE CHASE BLVD, Gotha, FL 34734 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 10345 WINDERMERE CHASE BLVD, Gotha, FL 34734 No data
REGISTERED AGENT NAME CHANGED 2020-01-19 MERRICK, ROBERT E No data
REINSTATEMENT 2020-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-27
CORLCRACHG 2021-01-14
REINSTATEMENT 2020-01-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State