Search icon

INFINITY PRIME SOLUTIONS LLC

Company Details

Entity Name: INFINITY PRIME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000121331
FEI/EIN Number 81-3130823
Address: 11983 TAMIAMI TRAIL N, STE 158, NAPLES, FL, 34110, US
Mail Address: 11983 TAMIAMI TRAIL N, STE 158, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
B&C ACCOUNTING SERVICES, INC Agent

Managing Member

Name Role Address
PEREZ GONZALEZ ALEJANDRO Managing Member 1431 22ND AVE NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117231 FLUENCY LABS EXPIRED 2017-10-24 2022-12-31 No data 1431 22ND AVE NE, NAPLES, FL, 34120
G17000082207 AA GRAPHIC DESIGN EXPIRED 2017-08-01 2022-12-31 No data 1431 22ND AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 11983 TAMIAMI TRAIL N, STE 158, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2018-04-18 11983 TAMIAMI TRAIL N, STE 158, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 4300 JEFFERSON LANE APT 202, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2017-08-01 B&C ACCOUNTING SERVICES, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000106928 ACTIVE 1000000858525 COLLIER 2020-02-07 2030-02-19 $ 421.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-08-01
Florida Limited Liability 2016-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State