Search icon

INFINITY MANAGEMENT GROUP LLC. - Florida Company Profile

Company Details

Entity Name: INFINITY MANAGEMENT GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY MANAGEMENT GROUP 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: 24 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L11000009722
FEI/EIN Number 900650794

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

Address: 1714 WAKEFIELD DRIVE, BRANDON, FL, 33511, US
Mail Address: 1714 WAKEFIELD DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE SAMUEL MJR Owner 1714 WAKEFIELD DR, BRANDON, FL, 33511
FORSTER XAVIER Manager 2424 E CIVITAN AVE, Lakeland, FL, 33801
GILMORE SAMUEL MJR Agent 1714 WAKEFIELD DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078968 IMG DELIVERY SOLUTIONS ACTIVE 2024-06-28 2029-12-31 - 1714 WAKEFIELD DRIVE, BRANDON, FL, 3, BRANDON, FL, 33511
G16000140392 IMG DELIVERY SOLUTIONS EXPIRED 2016-12-29 2021-12-31 - 1714 WAKEFIELD DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 1714 WAKEFIELD DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 1714 WAKEFIELD DR, BRANDON, FL 33511 -
REINSTATEMENT 2017-10-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 GILMORE, SAMUEL M, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2014-10-28 - -
CHANGE OF MAILING ADDRESS 2014-10-27 1714 WAKEFIELD DRIVE, BRANDON, FL 33511 -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-12
LC Amendment 2020-10-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-04-10

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
191510
Current Approval Amount:
191510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41981.42

Motor Carrier Census

DBA Name:
IMG DELIVERY SOLUTIONS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-16
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 01 May 2025

Sources: Florida Department of State