Entity Name: | INFECTION CONTROL TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFECTION CONTROL TECHNOLOGIES, 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: |
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: | 26 Jul 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000078402 |
FEI/EIN Number |
273123265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11830 Sophia Drive, Apartment 3305, Temple Terrace, FL, 33637, US |
Mail Address: | 11830 Sophia Drive, Apartment 3305, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FROST Donna M | Manager | 11830 Sophia Drive, Temple Terrace, FL, 33637 |
FROST James TPhd | Auth | 11830 Sophia Drive, Temple Terrace, FL, 33637 |
FROST JAMES T | Agent | 11830 Sophia Drive, Temple Terrace, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-23 | 11830 Sophia Drive, Apartment 3305, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2016-02-23 | 11830 Sophia Drive, Apartment 3305, Temple Terrace, FL 33637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-23 | 11830 Sophia Drive, Apartment 3305, Temple Terrace, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | FROST, JAMES T | - |
LC NAME CHANGE | 2011-03-14 | INFECTION CONTROL TECHNOLOGIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State