Search icon

INFINITY DEVELOPMENT & CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: INFINITY DEVELOPMENT & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY DEVELOPMENT & CONSTRUCTION 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 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: L18000097659
FEI/EIN Number 38-4081047

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

Address: 5004 E Fowler Ave, Tampa, FL, 33617, US
Mail Address: 5004 E Fowler Ave, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPUY HUSEIN Manager 5004 E Fowler Ave, Tampa, FL, 33617
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059299 INFINITY REMODELING SERVICES EXPIRED 2018-05-15 2023-12-31 - 4604 CLAYMORE DR, #102, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 2101 Vista Pkwy, 124, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 5004 E Fowler Ave, 132, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2023-10-03 5004 E Fowler Ave, 132, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2023-10-03 Alliance Financial Services of Florida LLC -
REINSTATEMENT 2020-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000392714 TERMINATED 1000000930884 HILLSBOROU 2022-08-10 2032-08-17 $ 1,351.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000012801 ACTIVE 1000000871757 HILLSBOROU 2021-01-06 2031-01-13 $ 1,688.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-01-28
Florida Limited Liability 2018-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State