Search icon

INFOTECH SOLUTIONS & CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: INFOTECH SOLUTIONS & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFOTECH SOLUTIONS & CONSULTING, 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: 12 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000037122
FEI/EIN Number 46-2281197

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

Address: 310 Brunson Blvd. #106, Cocoa, FL, 32922, US
Mail Address: 310 Brunson Blvd. #106, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK JOHN W Managing Member 310 Brunson Blvd. #106, Cocoa, FL, 32922
FINK KIMBERLY D Managing Member 310 Brunson Blvd. #106, Cocoa, FL, 32922
Fink John W Agent 310 Brunson Blvd. #106, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 310 Brunson Blvd. #106, Cocoa, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-09 310 Brunson Blvd. #106, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2015-06-09 310 Brunson Blvd. #106, Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2015-06-09 Fink, John W. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000363861 TERMINATED 1000000960511 BREVARD 2023-07-28 2043-08-02 $ 3,536.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000154365 TERMINATED 1000000863233 BREVARD 2020-03-04 2030-03-11 $ 629.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000503597 TERMINATED 1000000834695 BREVARD 2019-07-22 2039-07-24 $ 3,116.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000809145 TERMINATED 1000000806483 BREVARD 2018-12-06 2038-12-12 $ 1,010.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000809160 TERMINATED 1000000806485 BREVARD 2018-12-06 2028-12-12 $ 559.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
REINSTATEMENT 2015-06-09
Florida Limited Liability 2013-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State