Search icon

INFI SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: INFI SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M15000002166
FEI/EIN Number 20-5569157

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

Address: 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808, US
Mail Address: 529 CLEVELAND ST, CLEARWATER, FL, 33755, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFI SYSTEMS, LLC 401(K) PLAN 2018 205569157 2019-12-17 INFI SYSTEMS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7272641494
Plan sponsor’s address 529 CLEVELAND STREET, CLEARWATER, FL, 33755
INFI SYSTEMS, LLC 401(K) PLAN 2018 205569157 2019-07-26 INFI SYSTEMS, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7272641494
Plan sponsor’s address 529 CLEVELAND STREET, CLEARWATER, FL, 33755
INFI SYSTEMS, LLC 401(K) PLAN 2017 205569157 2018-09-27 INFI SYSTEMS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7272641494
Plan sponsor’s address 529 CLEVELAND STREET, CLEARWATER, FL, 33755

Key Officers & Management

Name Role Address
Lakkaniki Sudha Manager 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE, 19808
Devineni Venkat Auth 529 CLEVELAND ST, CLEARWATER, FL, 33755
LAKKANIKI SUDHA Agent 529 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 2711 CENTERVILLE RD, STE 400, WILMINGTON, DE 19808 -
LC AMENDMENT 2016-09-09 - -
REGISTERED AGENT NAME CHANGED 2016-09-09 LAKKANIKI, SUDHA -
LC AMENDMENT 2015-08-07 - -
LC AMENDMENT 2015-07-06 - -

Documents

Name Date
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-07-20
AMENDED ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2017-01-05
LC Amendment 2016-09-09
ANNUAL REPORT 2016-04-22
LC Amendment 2015-08-07
LC Amendment 2015-07-06
Foreign Limited 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State