Search icon

INFINITY AG SOLUTIONS, LLC

Company Details

Entity Name: INFINITY AG SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000044831
FEI/EIN Number 45-5034267
Address: 12995 S. Cleveland Ave Ste 208, Fort Myers, FL, 33907, US
Mail Address: 12995 S Cleveland Ave, Ste 208, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Winrow Gary Agent 8241 Arborfield Ct, FT MYERS, FL, 33912

Manager

Name Role Address
WINROW GARY Manager 8241 Arborfield Ct, FT MYERS, FL, 33912

Auth

Name Role Address
Kaplan Ann Auth 12995 S Cleveland Ave, Ste 208, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050279 FLORIDA URBAN ORGANICS EXPIRED 2013-05-29 2018-12-31 No data 3093 KENNESAW STREET, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 12995 S. Cleveland Ave Ste 208, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2018-09-17 12995 S. Cleveland Ave Ste 208, Fort Myers, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 8241 Arborfield Ct, FT MYERS, FL 33912 No data
LC AMENDMENT AND NAME CHANGE 2015-09-22 INFINITY AG SOLUTIONS, LLC No data
REGISTERED AGENT NAME CHANGED 2013-05-03 Winrow, Gary No data

Documents

Name Date
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-10-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
LC Amendment and Name Change 2015-09-22
ANNUAL REPORT 2015-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State