Search icon

INFLOW SOLUTIONS, LLC - Florida Company Profile

Company Details

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

INFLOW SOLUTIONS, 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: L10000065579
FEI/EIN Number 272965006

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

Address: 4100 N Powerline Road, POMPANO BEACH, FL, 33073, US
Mail Address: 4100 N Powerline Road, POMPANO BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISCOLL DANIEL F Managing Member 4100 N Powerline Road, POMPANO BEACH, FL, 33073
DRISCOLL DANIEL F Agent 4100 N Powerline Road, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 - -
CHANGE OF MAILING ADDRESS 2018-02-22 4100 N Powerline Road, A1/A2, POMPANO BEACH, FL 33073 -
LC AMENDMENT 2016-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 4100 N Powerline Road, A1/A2, POMPANO BEACH, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 4100 N Powerline Road, A1/A2, POMPANO BEACH, FL 33073 -

Court Cases

Title Case Number Docket Date Status
INFLOW SOLUTIONS, LLC VS LIBERTY PROPERTY LTD. PARTNERSHIP 4D2016-1360 2016-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15016323 (03)

Parties

Name INFLOW SOLUTIONS, LLC
Role Appellant
Status Active
Representations KENNETH S. POLLOCK, Diran V. Seropian
Name LIBERTY PROPERTY LTD. PARTNERSHIP
Role Appellee
Status Active
Representations Michael L. Grant
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 4, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of INFLOW SOLUTIONS, LLC
Docket Date 2016-09-13
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant's September 8, 2016 motion for abatement of appeal is granted and this appeal is abated for thirty (30) days from the date of this order. Appellant shall file a status report or notice of voluntary dismissal on or before the thirty (30) day period expires regarding the settlement in this matter.
Docket Date 2016-09-08
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ **AND** NOTICE OF APPARENT SETTLEMENT.
On Behalf Of INFLOW SOLUTIONS, LLC
Docket Date 2016-07-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's June 14, 2016 motion to relinquish jurisdiction is granted.Jurisdiction is relinquished to the trial court for sixty (60) days for the purpose of disposing of appellant's pending motion to dismiss for lack of personal jurisdiction, motion to quash for insufficient service of process, and motion to vacate void judgment. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-07-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of LIBERTY PROPERTY LTD. PARTNERSHIP
Docket Date 2016-07-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's June 14, 2016 motion to relinquish jurisdiction. The briefing schedule is stayed pending this court's disposition of the appellant's motion to relinquish jurisdiction.
Docket Date 2016-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (69 PAGES)
Docket Date 2016-06-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED CERT. OF SERVICE TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of INFLOW SOLUTIONS, LLC
Docket Date 2016-06-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of INFLOW SOLUTIONS, LLC
Docket Date 2016-04-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INFLOW SOLUTIONS, LLC
Docket Date 2016-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-17
LC Amendment 2016-08-22
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341194934 0418800 2016-01-21 3025 NW 25TH AVE, POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2016-01-21
Emphasis L: LEAD, N: LEAD, P: LEAD
Case Closed 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State