Search icon

INFINITY SHIELDS, LLC. - Florida Company Profile

Company Details

Entity Name: INFINITY SHIELDS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFINITY SHIELDS, 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: 03 Sep 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000223340
FEI/EIN Number 84-3529953

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

Address: 4811 LYONS TECHNOLOGY PARKWAY, SUITE 29, COCONUT CREEK, FL, 33073, US
Mail Address: 4811 LYONS TECHNOLOGY PARKWAY, SUITE 29, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD TYLER Manager 4811 LYONS TECHNOLOGY PKWY, SUITE 29, COCONUT CREEK, FL, 33073
Mederos Diana Esq. Agent 7000 W. Palmetto Park Road, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-09 Mederos, Diana, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 7000 W. Palmetto Park Road, #210, Boca Raton, FL 33433 -
LC DISSOCIATION MEM 2020-10-09 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-09
CORLCDSMEM 2020-10-09
ANNUAL REPORT 2020-06-03
Florida Limited Liability 2019-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1069757707 2020-05-01 0455 PPP 4811 LYONS TECHNOLOGY PKWY STE 29, COCONUT CREEK, FL, 33073
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157500
Loan Approval Amount (current) 157500
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 New Business or 2 years or less
Project Address COCONUT CREEK, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 11
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4749148509 2021-02-26 0455 PPS 4811 Lyons Technology Pkwy Ste 29, Coconut Creek, FL, 33073-4346
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145207
Loan Approval Amount (current) 145207
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 Coconut Creek, BROWARD, FL, 33073-4346
Project Congressional District FL-23
Number of Employees 11
NAICS code 325998
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 146954.16
Forgiveness Paid Date 2022-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State