Entity Name: | INFRASOURCE CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Feb 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 May 2010 (15 years ago) |
Document Number: | M05000000811 |
FEI/EIN Number |
043633384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2727 North Loop West, Houston, TX, 77008, US |
Address: | 2723 South State Street, Suite 150, Ann Arbor, MI, 48104, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MEARS HOLDINGS, LLC | Member | - |
Santos Claudia G | Secretary | 2727 North Loop West, Houston, TX, 77008 |
Gude Stephen L | Vice President | 1606 Eastport Plaza Dr, Collinsville, IL, 62234 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000017019 | QS MATS | EXPIRED | 2015-02-17 | 2020-12-31 | - | 4033 E. MORGAN ROAD, YPSILANTI, MI, 48197 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-13 | 2723 South State Street, Suite 150, Ann Arbor, MI 48104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 2723 South State Street, Suite 150, Ann Arbor, MI 48104 | - |
LC NAME CHANGE | 2010-05-26 | INFRASOURCE CONSTRUCTION, LLC | - |
REGISTERED AGENT NAME CHANGED | 2007-10-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CANCEL ADM DISS/REV | 2007-05-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000126686 | TERMINATED | 1000000861336 | COLUMBIA | 2020-02-20 | 2030-02-26 | $ 1,534.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State