Search icon

INFRATECH.US, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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