Search icon

INFANTE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: INFANTE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFANTE DEVELOPMENT, 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: 19 Feb 2016 (9 years ago)
Document Number: L16000035423
FEI/EIN Number 812011172

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

Address: 712 SE 8TH STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 712 SE 8TH STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE KENT Authorized Member 712 SE 8TH STREET, FORT LAUDERDALE, FL, 33316
INFANTE CENIRA Authorized Member 712 SE 8TH STREET, FORT LAUDERDALE, FL, 33316
TRIPP SCOTT, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094448 SPANKY'S CHEESESTEAK FACTORY ACTIVE 2024-08-08 2029-12-31 - 712 SE 8TH STREET, FORT LAUDERDALE, FL, 33316
G21000006918 SPANKY'S CHEESESTEAK FACTORY ACTIVE 2021-01-14 2026-12-31 - 712 SE 8TH STREET, FORT LAUDERDALE, FL, 33316
G21000005500 SPANKY'S CHEESESTEAK FACTORY ACTIVE 2021-01-11 2026-12-31 - 309 N STATE RD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-16 TRIPP SCOTT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 ATTN: CHRISTINE P. YATES, ESQ., 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State