Search icon

INFERNO GROUP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: INFERNO GROUP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFERNO GROUP HOLDINGS, 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: 03 Nov 2015 (9 years ago)
Date of dissolution: 07 Mar 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: L15000186538
FEI/EIN Number 47-5513001

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

Address: 20642 S SR 7, BOCA RATON, FL, 33434, US
Mail Address: 20642 S SR 7, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBBE LAW Agent 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
BURTIN JULIANNE Member 20642 S SR 7, BOCA RATON, FL, 33434
ANAGNOSTOPOULOS NICK Member 20642 S SR 7, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045415 1000 DEGREES NEAPOLITAN PIZZA OF SOUTH FLORIDA AREA DEVELOPMENT GROUP EXPIRED 2016-05-04 2021-12-31 - 4260 NW 1ST AVENUE, BAY 47, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 20642 S SR 7, M03, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2017-05-01 20642 S SR 7, M03, BOCA RATON, FL 33434 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2018-03-07
Reg. Agent Resignation 2017-10-24
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2016-03-04
Florida Limited Liability 2015-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State