Entity Name: | INFUSION MARINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFUSION MARINE 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. |
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: | 26 Aug 2009 (16 years ago) |
Document Number: | L09000082355 |
FEI/EIN Number |
383804006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1363 SW 44th Terrace, Deerfield Beach, FL, 33442, US |
Mail Address: | 1363 SW 44th Terrace, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
Estes Tague | Manager | 1363 SW 44TH TER, DEERFIELD BCH, FL, 334428264 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000092383 | VALKYRIE POWERBOATS | ACTIVE | 2022-08-05 | 2027-12-31 | - | 1363 SW 44TH TERR, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 1363 SW 44th Terrace, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 1363 SW 44th Terrace, Deerfield Beach, FL 33442 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000641117 | TERMINATED | 1000000623111 | BROWARD | 2014-05-05 | 2034-05-09 | $ 1,713.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State