Search icon

INFINITI POOLS LLC - Florida Company Profile

Company Details

Entity Name: INFINITI POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITI POOLS 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: 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: 13 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L15000085217
FEI/EIN Number 47-3992814

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

Address: 6317 Mighty Eagle Way, Sarasota, FL, 34241, US
Mail Address: 6317 Mighty Eagle Way, Sarasota, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULITZ JEFF Manager 6317 Mighty Eagle Way, Sarasota, FL, 34241
DULITZ JEFF Agent 6317 Mighty Eagle Way, Sarasota, FL, 34241

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 6317 Mighty Eagle Way, Sarasota, FL 34241 -
CHANGE OF MAILING ADDRESS 2019-10-21 6317 Mighty Eagle Way, Sarasota, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-21 6317 Mighty Eagle Way, Sarasota, FL 34241 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-10-14 INFINITI POOLS LLC -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 DULITZ, JEFF -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State