Search icon

INFINITY CREATIVE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INFINITY CREATIVE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY CREATIVE SOLUTIONS, 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: 11 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000060515
FEI/EIN Number 61-1733875

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

Address: 4302 Sherman Hills Parkway N, Jacksonville, FL, 32210, US
Mail Address: 4302 Sherman Hills Parkway N, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henry Jason W Authorized Member 4530 Cougar Ct, Middleburg, FL, 32068
LITTLES JOSEPH Manager 4302 Sherman Hills Parkway N, Jacksonville, FL, 32210
Henry Jason W Agent 4530 Cougar Ct, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4302 Sherman Hills Parkway N, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2019-04-30 4302 Sherman Hills Parkway N, Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4530 Cougar Ct, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2016-04-12 Henry, Jason William -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State