Search icon

INFINITY CARE INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: INFINITY CARE INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY CARE INSURANCE, 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 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2022 (3 years ago)
Document Number: L16000174769
FEI/EIN Number 813899936

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

Address: 13107 RUSHTONE CT, ORLANDO, FL, 32832, US
Mail Address: 3956 town center blvd, ste 501, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA JESSICA T Authorized Member 13107 RUSHTONE CT, ORLANDO, FL, 32832
Rivera NATHALIA A Authorized Member 13107 RUSHTONE CT, ORLANDO, FL, 32832
AVILA ANDREW S Authorized Member 13107 RUSHTONE CT, ORLANDO, FL, 32832
Avila Sandra Authorized Member 13107 RUSHTONE CT, ORLANDO, FL, 32832
AVILA JESSICA T Agent 13107 RUSHTONE CT, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099181 MYO INSURANCE ACTIVE 2023-08-24 2028-12-31 - 3956 TOWN CENTER BLVD, STE 501, ORLANDO, FL, 32837
G21000129995 INSURANCE MYO ACTIVE 2021-09-28 2026-12-31 - 3956 TOWN CENTER BLVD, STE. 501, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-25 - -
REGISTERED AGENT NAME CHANGED 2022-09-25 AVILA, JESSICA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 13107 RUSHTONE CT, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-09-29 13107 RUSHTONE CT, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 13107 RUSHTONE CT, ORLANDO, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-09-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2205278004 2020-06-23 0491 PPP 13107 RUSHTONE CT, ORLANDO, FL, 32832-6993
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12242
Loan Approval Amount (current) 12242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32832-6993
Project Congressional District FL-09
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12376.32
Forgiveness Paid Date 2021-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State