Search icon

GLOBAL INFINITY ENTERPRISE, LLC

Company Details

Entity Name: GLOBAL INFINITY ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000051946
FEI/EIN Number 27-2632588
Address: 282 Ventnor s, Deerfield beach, FL 33442
Mail Address: 282 Ventnor s, Deerfield beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jacobs, Larry D Agent 282 Ventnor s, Deerfield beach, FL 33442

Manager

Name Role Address
Jacobs, Larry Manager 282 Ventnor s, Deerfield beach, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109594 COVENANT LAWNCARE EXPIRED 2010-12-02 2015-12-31 No data PO BOX 9701130, COCONUT CREEK, FL, 33097
G10000109592 GRASSROOTS AND LAND CARE TREE EXPIRED 2010-12-02 2015-12-31 No data PO BOX 9701130, COCONUT CREEK, FL, 33097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC NAME CHANGE 2017-01-12 GLOBAL INFINITY ENTERPRISE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 282 Ventnor s, Deerfield beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 282 Ventnor s, Deerfield beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2015-01-27 282 Ventnor s, Deerfield beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2015-01-27 Jacobs, Larry D No data
LC AMENDMENT 2010-12-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000631624 ACTIVE 1000000762457 BROWARD 2017-11-09 2027-11-14 $ 2,067.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Name Change 2017-01-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2011-02-16
LC Amendment 2010-12-14
Florida Limited Liability 2010-05-13

Date of last update: 23 Feb 2025

Sources: Florida Department of State