Search icon

INFUSION MARINE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Estes Tague Manager 1363 SW 44TH TER, DEERFIELD BCH, FL, 334428264

Fictitious Names

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

Events

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 -

Debts

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

Documents

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