Search icon

INFINITY S.A.S, LLC - Florida Company Profile

Company Details

Entity Name: INFINITY S.A.S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY S.A.S, 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: 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: 04 Jan 2013 (12 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L13000002130
FEI/EIN Number 46-1691813

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

Mail Address: 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US
Address: 7901 Kingspointe Parkway, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGALHAES DOS REIS ISAIAS R Authorized Member 7901 Kingspointe Parkway, ORLANDO, FL, 32819
DOS REIS LIGIA LUIZA M Authorized Member 7901 Kingspointe Parkway, ORLANDO, FL, 32819
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 7901 Kingspointe Parkway, Suite 17 #4, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-03-18 LARSON ACCOUNTING GROUP -
CHANGE OF MAILING ADDRESS 2021-06-07 7901 Kingspointe Parkway, Suite 17 #4, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State