Search icon

INFINITE SUPPORT SERVICES LLC

Company Details

Entity Name: INFINITE SUPPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (4 months ago)
Document Number: L17000186641
FEI/EIN Number 822669306
Address: 1345 N Grandview St, Mount Dora, FL, 32757, US
Mail Address: 1345 N Grandview St, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356925184 2021-05-07 2021-05-07 4420 S US 27, 4, CLERMONT, FL, 34711, US 4420 S US 27, 4, CLERMONT, FL, 34711, US

Contacts

Phone +1 407-986-7557

Authorized person

Name DEPORSHIA BLACKMON
Role ADMINISTRATOR
Phone 4079867557

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 109915700
State FL

Agent

Name Role Address
Blackmon Deporshia Agent 1345 N Grandview St, Mount Dora, FL, 32757

Authorized Member

Name Role Address
Blackmon Deporshia Authorized Member 1345 N Grandview St, Mount Dora, FL, 32757

Auth

Name Role Address
Blackmon Chaswan Auth 1345 N Grandview St, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071642 GAZELLE FINANCIAL ACTIVE 2020-06-24 2025-12-31 No data 4420 S US 27, STE 4, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1345 N Grandview St, Mount Dora, FL 32757 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1345 N Grandview St, Mount Dora, FL 32757 No data
CHANGE OF MAILING ADDRESS 2022-04-12 1345 N Grandview St, Mount Dora, FL 32757 No data
LC AMENDMENT 2019-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-27 Blackmon, Deporshia No data
REINSTATEMENT 2019-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2017-12-15 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-04-16
AMENDED ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2020-02-06
LC Amendment 2019-04-29
REINSTATEMENT 2019-02-27
LC Amendment 2017-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8994388306 2021-01-30 0491 PPS 4420 S US 27, CLERMONT, FL, 34711
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711
Project Congressional District FL-11
Number of Employees 1
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20959.03
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State