Search icon

INFINITY GREEN MEDICAL PARK LLC. - Florida Company Profile

Company Details

Entity Name: INFINITY GREEN MEDICAL PARK LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY GREEN MEDICAL PARK 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: 30 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000117736
FEI/EIN Number 263952279

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

Address: 7630 CYPRESS DR, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7630 CYPRESS DR, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH ROHIT Managing Member 7630 CYPRESS DR, NEW PORT RICHEY, FL, 34653
PAREKH BAKULA Managing Member 7630 CYPRESS DR, NEW PORT RICHEY, FL, 34653
SHAH ROHIT K Agent 7630 CYPRESS DR, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 7630 CYPRESS DR, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2017-03-28 SHAH, ROHIT K -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 7630 CYPRESS DR, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2017-03-28 7630 CYPRESS DR, NEW PORT RICHEY, FL 34653 -
REINSTATEMENT 2012-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-01-24
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State