Search icon

INPHINEX, LLC. - Florida Company Profile

Company Details

Entity Name: INPHINEX, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INPHINEX, 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: 09 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000034562
FEI/EIN Number 264760650

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

Address: 2825 JACK'S RD, DAVENPORT, FL, 33897
Mail Address: PO BOX 725, ATTN: KATHY MCDANIEL, WINDERMERE, FL, 34786
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JR, BERRY JACK M Manager PO BOX 725, WINDERMERE, FL, 34786
FLOYD THOMAS C Manager 2825 JACK'S RD, DAVENPORT, FL, 33897
DEVERS DANIEL J Manager 2825 JACK'S RD, DAVENPORT, FL, 33897
RUBIN JERRY A Manager 2825 JACK'S RD, DAVENPORT, FL, 33897
Berry,III Jack M Manager PO Box 725, Windermere, FL, 34786
FLOYD THOMAS C Agent 2825 JACK'S RD, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 2825 JACK'S RD, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2011-02-15 2825 JACK'S RD, DAVENPORT, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 2825 JACK'S RD, DAVENPORT, FL 33897 -
LC NAME CHANGE 2010-04-23 INPHINEX, LLC. -
LC NAME CHANGE 2009-04-21 MEDEX SURFACE TECHNOLOGIES, LLC -

Documents

Name Date
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-15
LC Name Change 2010-04-23
ANNUAL REPORT 2010-03-16
LC Name Change 2009-04-21
Florida Limited Liability 2009-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State