Search icon

INFRASAFE, LLC - Florida Company Profile

Company Details

Entity Name: INFRASAFE, 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: 20 Aug 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: M10000003708
FEI/EIN Number 273248196

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

Address: 147 N. Virginia Ave, Winter Park, FL, 32789, US
Mail Address: 147 N. Virginia Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FLEMMING TODD Manager 147 N. Virginia Ave, Winter Park, FL, 32789
MCWILLIAMS CURTIS B Manager 147 N. Virginia Ave, Winter Park, FL, 32789
Clifton Richard Manager 147 N. Virginia Ave, Winter Park, FL, 32789
Whirley Jeffrey Manager 147 N. Virginia Ave, Winter Park, FL, 32789
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
273248196
Plan Year:
2018
Number Of Participants:
225
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
207
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098815 ADVANTOR SYSTEMS EXPIRED 2011-10-06 2016-12-31 - 12612 CHALLENGER PARKWAY, SUITE 300, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 147 N. Virginia Ave, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-05-01 147 N. Virginia Ave, Winter Park, FL 32789 -
LC STMNT OF RA/RO CHG 2019-02-14 - -
LC STMNT OF RA/RO CHG 2017-07-24 - -
LC NAME CHANGE 2015-01-02 INFRASAFE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
Reg. Agent Resignation 2024-02-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-18
CORLCRACHG 2019-02-14
ANNUAL REPORT 2018-04-19
CORLCRACHG 2017-07-24

Date of last update: 03 May 2025

Sources: Florida Department of State