Search icon

INFINITY FENCE LLC - Florida Company Profile

Company Details

Entity Name: INFINITY FENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY FENCE 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: 25 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000132533
FEI/EIN Number 47-1728540

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

Address: 10710 SkyLark Dr, JACKSONVILLE, FL, 32257, US
Mail Address: 10710 SkyLark Dr, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crocker Kage MR President 10710 SkyLark Dr, JACKSONVILLE, FL, 32257
Crocker Kage MR Agent 10710 Skylark Dr, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027306 FOREVER FENCE EXPIRED 2015-03-16 2020-12-31 - 10710 SKYLARK DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 10710 Skylark Dr, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 10710 SkyLark Dr, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-04-29 10710 SkyLark Dr, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Crocker, Kage, MR -

Documents

Name Date
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State