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. |
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 |
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 |
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 |
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 | - | - |
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