Search icon

INFRASOURCE CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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