Search icon

INFINITE MESSAGE LLC - Florida Company Profile

Company Details

Entity Name: INFINITE MESSAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITE MESSAGE 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: 17 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L14000009773
FEI/EIN Number 46-4888104

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

Address: 11305 coventry grove circle, Lithia, FL, 33547, US
Mail Address: 11305 COVENTRY GROVE CIRCLE, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KIMBERLY Manager 2208 Lithia Pinecrest Rd, Valrico, FL, 33596
Quigley Thomas Manager 2208 Lithia Pinecrest Rd, Valrico, FL, 33596
Quigley Thomas C Agent 11305 COVENTRY GROVE CIRCLE, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071107 FLORIDA CANNABIS COALITION EXPIRED 2014-07-09 2019-12-31 - 1710 19TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-10 Quigley, Thomas C -
REINSTATEMENT 2020-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-10 11305 coventry grove circle, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2020-10-10 11305 coventry grove circle, Lithia, FL 33547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-10-03
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
LC Amendment 2015-12-04
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State