Search icon

INFINITTE AUTO DEAL LLC - Florida Company Profile

Company Details

Entity Name: INFINITTE AUTO DEAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITTE AUTO DEAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000070886
FEI/EIN Number 82-4758416

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

Address: 5834 Dawson St, Hollywood, FL, 33023, US
Mail Address: 5834 Dawson St, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST FACILE RONALD S Manager 520 Southwest 11th Avenue, Hallandale Beach, FL, 33309
ST FACILE MEDGINE Manager 5834 Dawson St, Hollywood, FL, 33023
ST. FACILE MEDGINE Agent 5834 Dawson St, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC REVOCATION OF DISSOLUTION 2024-04-22 - -
VOLUNTARY DISSOLUTION 2024-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 5834 Dawson St, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 5834 Dawson St, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-10-06 5834 Dawson St, Hollywood, FL 33023 -
LC AMENDMENT 2021-06-29 - -
REGISTERED AGENT NAME CHANGED 2021-06-28 ST. FACILE, MEDGINE -
LC AMENDMENT AND NAME CHANGE 2021-02-12 INFINITTE AUTO DEAL LLC -
REINSTATEMENT 2020-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000531814 ACTIVE 22-001541 COWE (82) BROWARD COUNTY COURT 2023-11-03 2028-11-07 $26614.00 PARK SHERIDAN WEST LTD, A FL LTD PARTNERSHIP, 1930 HARRISON STREET, SUITE 503, HOLLYWOOD, FL 33020
J23000157917 ACTIVE 1000000948939 BROWARD 2023-04-05 2043-04-12 $ 11,960.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Revocation of Dissolution 2024-04-22
VOLUNTARY DISSOLUTION 2024-03-20
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-10-06
LC Amendment 2021-06-29
ANNUAL REPORT 2021-03-12
LC Amendment and Name Change 2021-02-12
AMENDED ANNUAL REPORT 2020-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State