Search icon

INFINITY GLOBAL ENTERPRISES LLC. - Florida Company Profile

Company Details

Entity Name: INFINITY GLOBAL ENTERPRISES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY GLOBAL ENTERPRISES 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: 08 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: L18000006847
FEI/EIN Number 83-4485180

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

Address: 4009 E Knollwood st, Tampa, FL, 33610, US
Mail Address: 1714 Wakefield Drive, Brandon, FL, 33511, BRANDON, FL, 33511, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE SAMUEL m Owner 1714 WAKEFIELD DR, BRANDON, FL, 33543
GILMORE SAMUEL Agent 1714 WAKEFIELD DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000118764 INDEEPINIT ENTERTAINMENT ACTIVE 2021-09-15 2026-12-31 - 1315 OAKFIELD DR PO BOX 4194, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 4009 E Knollwood st, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2023-02-15 4009 E Knollwood st, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2023-02-15 GILMORE, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1714 WAKEFIELD DR, BRANDON, FL 33511 -
LC AMENDMENT AND NAME CHANGE 2019-04-18 INFINITY GLOBAL ENTERPRISES LLC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-05-06
LC Amendment and Name Change 2019-04-18
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State