Entity Name: | INFINITE CONFERENCING PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFINITE CONFERENCING PARTNERS, 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: | 23 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2016 (8 years ago) |
Document Number: | L15000013739 |
FEI/EIN Number |
47-3291611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 668847, POMPANO BEACH, FL, 33066, US |
Address: | 3500 GATEWAY DRIVE #106, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INFINITE CONFERENCING PARTNERS, LLC, RHODE ISLAND | 001712836 | RHODE ISLAND |
Headquarter of | INFINITE CONFERENCING PARTNERS, LLC, NEW YORK | 5838110 | NEW YORK |
Headquarter of | INFINITE CONFERENCING PARTNERS, LLC, NEW YORK | 5044494 | NEW YORK |
Headquarter of | INFINITE CONFERENCING PARTNERS, LLC, MINNESOTA | fff3e3b7-dd04-eb11-91a3-00155d32b905 | MINNESOTA |
Headquarter of | INFINITE CONFERENCING PARTNERS, LLC, KENTUCKY | 1112942 | KENTUCKY |
Headquarter of | INFINITE CONFERENCING PARTNERS, LLC, CONNECTICUT | 1357026 | CONNECTICUT |
Headquarter of | INFINITE CONFERENCING PARTNERS, LLC, ILLINOIS | LLC_09031863 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001662534 | 3500 GATEWAY DRIVE, SUITE 106, POMPANO BEACH, FL, 33069 | 3500 GATEWAY DRIVE, SUITE 106, POMPANO BEACH, FL, 33069 | 516-972-3042 | |||||||||||||||||||||||||||||||||||||||||
|
Form type | D |
File number | 021-534627 |
Filing date | 2025-01-08 |
File | View File |
Filings since 2023-11-14
Form type | D |
File number | 021-497124 |
Filing date | 2023-11-14 |
File | View File |
Filings since 2017-01-11
Form type | D/A |
File number | 021-272936 |
Filing date | 2017-01-11 |
File | View File |
Filings since 2016-10-20
Form type | D |
File number | 021-272936 |
Filing date | 2016-10-20 |
File | View File |
Filings since 2016-01-12
Form type | D |
File number | 021-254973 |
Filing date | 2016-01-12 |
File | View File |
Name | Role | Address |
---|---|---|
LEEDS RODD | Manager | P.O. BOX 668847, POMPANO BEACH, FL, 33066 |
Kaufman Rossin | Agent | 2699 S. Bayshore Drive, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 3500 GATEWAY DRIVE #106, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 3500 GATEWAY DRIVE #106, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-22 | 2699 S. Bayshore Drive, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-22 | Kaufman Rossin | - |
REINSTATEMENT | 2016-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2015-01-30 | INFINITE CONFERENCING PARTNERS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000182321 | ACTIVE | 1000000920690 | BROWARD | 2022-04-08 | 2032-04-13 | $ 1,669.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-11-22 |
LC Name Change | 2015-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State