Entity Name: | INFRASCIENCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Feb 2015 (10 years ago) |
Date of dissolution: | 02 May 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 May 2018 (7 years ago) |
Document Number: | M15000001371 |
FEI/EIN Number | 200338639 |
Address: | 100 SOUTH ASHLEY DRIVE, SUITE 600, TAMPA, FL, 33602 |
Mail Address: | c/o CHH Enterprises Inc, 1101 New York Ave NW, Washington, DC, 20005, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Paquette Patrick | Chief Financial Officer | c/o CHH Enterprises Inc, Washington, DC, 20005 |
Name | Role | Address |
---|---|---|
Tench Jeffrey | Chief Executive Officer | c/o CHH Enterprises Inc, Washington, DC, 20005 |
Name | Role | Address |
---|---|---|
Fletcher Jackie | Cont | c/o CHH Enterprises Inc, Washington, DC, 20005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000004694 | NEW SIGNATURE | EXPIRED | 2016-01-12 | 2021-12-31 | No data | C/O PATRICK PAQUETTE, 1011 WALNUT STREET, SUITE 405, BOULDER, CO, 80302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-05-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 100 SOUTH ASHLEY DRIVE, SUITE 600, TAMPA, FL 33602 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000740985 | ACTIVE | 1000000802258 | COLUMBIA | 2018-10-30 | 2038-11-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2018-05-02 |
ANNUAL REPORT | 2016-04-28 |
Foreign Limited | 2015-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State