Search icon

INFINITI EMERGENCY SERVICES, PLLC - Florida Company Profile

Company Details

Entity Name: INFINITI EMERGENCY SERVICES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITI EMERGENCY SERVICES, PLLC 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: 15 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000160578
FEI/EIN Number 47-1369530

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

Address: 6428 W HIGHWAY 98, PORT ST JOE, FL, 32456
Mail Address: 6428 W HIGHWAY 98, PORT ST JOE, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
JONES JONATHAN E Manager 6428 W HIGHWAY 98, PORT ST JOE, FL, 32456
JONES RACHELL O Manager 6428 W HIGHWAY 98, PORT ST JOE, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114044 NEW HORIZON ADDICTION & RECOVERY IOP OF NWF EXPIRED 2014-11-12 2019-12-31 - 6428 W HIGHWAY 98, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-12-02
Florida Limited Liability 2014-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State