Search icon

INTEGRITY DOCTORS OF FLORIDA LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INTEGRITY DOCTORS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY DOCTORS OF FLORIDA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Nov 2002 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: L02000030448
FEI/EIN Number 571139176

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

Address: 1 Dickman, Ruskin, FL, 33570, US
Mail Address: 8135 SOUTH 15TH STREET, SUITE C, LINCOLN, NE, 68512
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRITY DOCTORS OF FLORIDA LLC, MINNESOTA 8b791771-9577-e711-8180-00155d01c6c6 MINNESOTA

Key Officers & Management

Name Role Address
MAULE KEITH A Manager 1 Dickman, Ruskin, FL, 33570
Maule Keith A Agent 1 Dickman, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1 Dickman, Ruskin, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1 Dickman, Ruskin, FL 33570 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Maule, Keith A -
LC NAME CHANGE 2015-07-23 INTEGRITY DOCTORS OF FLORIDA LLC -
CHANGE OF MAILING ADDRESS 2010-03-12 1 Dickman, Ruskin, FL 33570 -
REINSTATEMENT 2010-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2005-06-03 INTEGRITY MANAGEMENT OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

Date of last update: 03 May 2025

Sources: Florida Department of State