Search icon

INFINITY2 LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INFINITY2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY2 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: 26 Oct 2018 (6 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: L18000252134
FEI/EIN Number 83-2286697

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

Address: 801 WEST BAY DRIVE, SUITE 516, LARGO, FL, 33770, US
Mail Address: 801 WEST BAY DRIVE, SUITE 516, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INFINITY2 LLC, ALABAMA 000-629-941 ALABAMA

Key Officers & Management

Name Role Address
TEREPKA DANIEL S Manager 801 WEST BAY DRIVE, LARGO, FL, 33770
WINTERS WILLIAM H Agent 601 W SWANN AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083552 INFINITY ROOFING ACTIVE 2020-07-16 2025-12-31 - 801 WEST BAY DR, SUITE 516, LARGO FL, FL, 33770
G18000114689 FL STORM REPAIR EXPIRED 2018-10-23 2023-12-31 - 801 WEST BAY DR, SUITE 516, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-11-02 - -
REGISTERED AGENT NAME CHANGED 2020-11-02 WINTERS, WILLIAM H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-02-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-08-13
REINSTATEMENT 2020-11-02
LC Amendment 2019-02-22
ANNUAL REPORT 2019-02-20
Florida Limited Liability 2018-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State