Entity Name: | INFINITE BUSINESS STRATEGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFINITE BUSINESS STRATEGIES, 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. |
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: | 15 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | L13000055008 |
FEI/EIN Number |
46-2545210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4910 HEBRON DR, Merritt Island, FL, 32953, US |
Mail Address: | P.O. BOX 541792, Merritt Island, FL, 32954, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY STEPHEN T | President | 4910 HEBRON DR, Merritt Island, FL, 32953 |
Basso Cheryl P | Vice President | 4910 HEBRON DR, Merritt Island, FL, 32953 |
BAILEY STEPHEN T | Agent | 4910 HEBRON DR, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 4910 HEBRON DR, Merritt Island, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 4910 HEBRON DR, Merritt Island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 4910 HEBRON DR, Merritt Island, FL 32953 | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | BAILEY, STEPHEN T | - |
REINSTATEMENT | 2015-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-06-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-27 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-10-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State