Entity Name: | INFINITE TRANSFORMATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFINITE TRANSFORMATIONS 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. |
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: | 09 Feb 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Feb 2019 (6 years ago) |
Document Number: | L17000032434 |
FEI/EIN Number |
81-5446682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1975 E. SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1975 E. SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mealer Susanne R | Manager | 1975 E. SUNRISE BLVD, FORT LAUDERDALE, FL, 33304 |
MEALER SUSANNE R | Agent | 1975 E. SUNRISE BLVD, FORT LAUDERDALE, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000053495 | SULORE INSTITUTE | EXPIRED | 2018-04-29 | 2023-12-31 | - | 5210 S. UNIVERSITY DRIVE, #105, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 1975 E. SUNRISE BLVD, STE 509, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 1975 E. SUNRISE BLVD, STE 509, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 1975 E. SUNRISE BLVD, STE 509, FORT LAUDERDALE, FL 33304 | - |
LC NAME CHANGE | 2019-02-21 | INFINITE TRANSFORMATIONS LLC | - |
LC NAME CHANGE | 2018-06-11 | SULORE INSTITUTE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-11 |
LC Name Change | 2019-02-21 |
ANNUAL REPORT | 2019-02-08 |
LC Name Change | 2018-06-11 |
ANNUAL REPORT | 2018-04-24 |
Florida Limited Liability | 2017-02-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State