Entity Name: | INTEGRATION SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRATION SYSTEMS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 14 Feb 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L02000004173 |
FEI/EIN Number |
010604567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 NE 21st Ave, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 245 NE 21st Ave, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTEGRATION SYSTEMS LLC, NEW YORK | 3726987 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISYS 401(K) 401(K) | 2015 | 010604567 | 2016-06-02 | INTEGRATION SYSTEMS, LLC | 19 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-06-02 |
Name of individual signing | JANET FISHER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 9547250006 |
Plan sponsor’s address | 245 NE 21ST AVENUE, SUITE 300, DEERFIELD BEACH, FL, 33441 |
Signature of
Role | Plan administrator |
Date | 2015-06-12 |
Name of individual signing | JANET FISHER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 9547250006 |
Plan sponsor’s address | 350 FAIRWAY DRIVE, SUITE 110, DEERFIELD BEACH, FL, 33441 |
Signature of
Role | Plan administrator |
Date | 2014-06-06 |
Name of individual signing | MARKITA HUBBARD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541512 |
Sponsor’s telephone number | 9547250006 |
Plan sponsor’s address | 350 FAIRWAY DRIVE, SUITE 110, DEERFIELD BEACH, FL, 33441 |
Signature of
Role | Plan administrator |
Date | 2013-06-10 |
Name of individual signing | BRANDON UNDERWOOD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KEENE EARL T | Managing Member | 2608 NE 22ND AVENUE, LIGHTHOUSE POINT, FL, 33064 |
KEENE DEREK E | Manager | 4901 NE 28 AVE, LIGHTHOUSE POINT, FL, 33064 |
KEENE TERENCE E | Agent | 2608 NE 22ND AVE, LIGHTHOUSE POINT, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000024592 | ISYS | EXPIRED | 2010-03-16 | 2015-12-31 | - | 350 FAIRWAY DRIVE, SUITE 110, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-23 | 245 NE 21st Ave, SUITE 300, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2015-01-23 | 245 NE 21st Ave, SUITE 300, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | KEENE, TERENCE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 2608 NE 22ND AVE, LIGHTHOUSE POINT, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State