Search icon

INFINITY GUN TECH LLC - Florida Company Profile

Company Details

Entity Name: INFINITY GUN TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY GUN TECH 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: 13 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2011 (14 years ago)
Document Number: L10000073371
FEI/EIN Number 273037316

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

Address: 4307 N. BAYWOOD DR., HERNANDO, FL, 34442, US
Mail Address: 4307 N. BAYWOOD DR., HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRY THOMAS J Managing Member 4307 N BAYWOOD DR, HERNANDO, FL, 34442
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034211 INFINITY G-TECH LLC EXPIRED 2012-04-10 2017-12-31 - 4307 N BAYWOOD DR, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 4307 N. BAYWOOD DR., HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2011-02-01 4307 N. BAYWOOD DR., HERNANDO, FL 34442 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State