Search icon

INFINITY HOME CARE OF JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: INFINITY HOME CARE OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY HOME CARE OF JACKSONVILLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L09000054779
FEI/EIN Number 272703809

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

Address: 3854 American Way, BATON ROUGE, LA, 70816, US
Mail Address: 3854 American Way, BATON ROUGE, LA, 70816, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ashworth Richard President 3854 American Way, BATON ROUGE, LA, 70816
Ginn Scott Vice President 3854 American Way, BATON ROUGE, LA, 70816
Griffin Jennifer G Secretary 3854 American Way, BATON ROUGE, LA, 70816
INFINITY HOME CARE, L.L.C. Managing Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-25 3854 American Way, Suite A, BATON ROUGE, LA 70816 -
CHANGE OF MAILING ADDRESS 2016-07-25 3854 American Way, Suite A, BATON ROUGE, LA 70816 -
LC AMENDMENT 2016-01-13 - -
LC AMENDMENT 2010-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
CORLCRACHG 2021-02-10
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State