Entity Name: | INFRATECH.US, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFRATECH.US, 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: |
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: | 30 Aug 2010 (15 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Aug 2010 (15 years ago) |
Document Number: | L10000091519 |
FEI/EIN Number |
412051227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 Venetian Way, Merritt Island, FL, 32953, US |
Mail Address: | 150 Venetian Way, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tacey Dax | Managing Member | 3772 Stream Drive, Melbourne, FL, 32940 |
Riggs Bernard A | Chief Executive Officer | 150 Venetian Way, Merritt Island, FL, 32953 |
GORDON JASON M | Agent | 257 NORTH ORLANDO AVENUE, COCOA BEACH, FL, 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000030677 | THE BAIT BUBBLER | EXPIRED | 2013-03-29 | 2018-12-31 | - | 288 CLEARLAKE RD., COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-19 | 150 Venetian Way, SUITE #103, Merritt Island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 150 Venetian Way, SUITE #103, Merritt Island, FL 32953 | - |
CONVERSION | 2010-08-30 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M10000001326. CONVERSION NUMBER 900000107199 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State