Search icon

INTEGRALE INVESTMENTS, LLC

Company Details

Entity Name: INTEGRALE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000058980
FEI/EIN Number 203658830
Address: 3225 South Macdill Ave., SUITE 129-171, TAMPA, FL, 33609, US
Mail Address: 3225 SOUTH MACDILL AVENUE, SUITE 129-171, TAMPA, FL, 33629
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Knutsson Keith S Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
KNUTSSON KEITH Manager 3225 SOUTH MACDILL AVENUE, SUITE 129-171, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-08 Knutsson, Keith Scott No data
REINSTATEMENT 2016-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-08 3225 South Macdill Ave., SUITE 129-171, TAMPA, FL 33609 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-04-11 3225 South Macdill Ave., SUITE 129-171, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2011-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000008130 INACTIVE WITH A SECOND NOTICE FILED 2008-CA-014185 CIRCUIT COURT, HILLSBOROUGH CO 2015-11-23 2021-01-06 $9,170,326.58 MATTHEW P. HOFFMAN, 3104 S. EMERSON STREET, TAMPA, FLORIDA 33629

Court Cases

Title Case Number Docket Date Status
INTEGRALE INVESTMENTS, LLC AND KEITH KNUTSSON VS MATTHEW P. HOFFMAN 2D2017-1532 2017-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-14185

Parties

Name INTEGRALE INVESTMENTS, LLC
Role Appellant
Status Active
Representations G. WREDE KIRKPATRICK, ESQ., SARAH C. PELLENBARG, ESQ., JOSEPH T. EAGLETON, ESQ., STEVEN L. BRANNOCK, ESQ., PHILIP J. PADOVANO, ESQ.
Name KEITH KNUTSSON
Role Appellant
Status Active
Name MATTHEW P. HOFFMAN
Role Appellee
Status Active
Representations GINGER BARRY BOYD, ESQ., KENNETH G.M. MATHER, ESQ., ROBIN R. LANE, ESQ., Charles W. Gerdes, Esq., BEVERLY A. POHL, ESQ., WILLIAM J. COOK, ESQ., SHIRIN M. VESLEY, ESQ., THOMAS P. SCARRITT, JR., ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants/cross-appellees' motion for rehearing, rehearing en banc or to writean opinion is denied.Appellants/cross-appellees' motion for leave to file amended motion forrehearing, rehearing en banc or to write an opinion to correct and inadvertent omissionis denied as moot.I
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR LEAVE TO CORRECT THEIR MOTION FOR REHEARING AFTER A RESPONSE HAS BEEN FILED
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2019-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED MOTION FOR REHEARING, REHEARING EN BANC, OR TO WRITE AN OPINION TO CORRECT AN INADVERTENT OMISSION
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2019-05-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS/CROSS-APPELLEES' AMENDED MOTION FOR REHEARING, REHEARING EN BANC, OR TO WRITE AN OPINION
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2019-05-20
Type Response
Subtype Response
Description RESPONSE ~ MATTHEW P. HOFFMAN'S RESPONSE IN OPPOSITION TO MOTION FOR REHEARING, FOR A WRITTEN OPINION OR FOR REHEARING EN BANC
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2019-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' "motion for extension of time to respond to Appellants/Cross-Appellee's motion for rehearing, rehearing en banc, or to write an opinion" is granted for fourteen days from the date of this order.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' MOTION FOR EXTENSION OF TIME TO RESPOND TOAPPELLANTS/CROSS-APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC, OR TO WRITE AN OPINION
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2019-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR TO WRITE AN OPINION
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ **SEE 03/21/19 AMENDED ORDER**Appellants/Cross-Appellees' "motion for extension of time to file post-opinion motions" is granted for 14 days from the date of this order.
Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2019-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Integrale Investments, LLC, and Keith Knutsson filed a motion for appellate attorney's fees pursuant to a prevailing party attorney's fee provision in the parties' contract agreement. This motion is denied. Appellee Matthew Hoffman filed a motion for appellate attorney's fees pursuant to the same provision in the parties' settlement agreement. This motion is granted. On remand, the circuit court is authorized to award Appellee all of the appellate attorney's fees reasonably incurred in this appeal.
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-11-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2018-11-20
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE IN ADVANCE OF ORAL ARGUMENT
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2018-09-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2018-09-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 29, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-08-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2018-07-23
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief ~ HOFFMAN'S REPLY BRIEF ON CONDITIONAL CROSS-APPEAL
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2018-06-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY/CROSS-ANSWER BRIEF OF APPELLANTS/CROSS-APPELLEES
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for an extension of time to serve the reply/cross-answer brief is granted, and Appellants shall serve the reply/cross-answer brief by June 29, 2018.
Docket Date 2018-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Cross-AE's Reply/Cross-AB due 06/20/18
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2018-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Cross-AE's Reply/Cross-AB due 05/21/18
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Cross-AE's Reply/Cross-AB due 04/19/18
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2018-03-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS/CROSS-APPELLEES' RESPONSE TO APPELLEE/CROSS-APPELLANT, MATTHEW P. HOFFMAN'S, MOTION FOR ATTORNEYS' FEES
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2018-02-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF ANDINITIAL BRIEF ON CROSS-APPEAL
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2018-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time to serve the answer/cross-initial brief is granted, and the answer/cross initial brief shall be served by February 26, 2018.
Docket Date 2018-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 02/12/18
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- AB DUE 01/12/18
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2017-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2017-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2017-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2017-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/15/17
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2017-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 08/16/17
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2017-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 9622 PAGES
Docket Date 2017-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/17/17
On Behalf Of INTEGRALE INVESTMENTS, LLC
Docket Date 2017-04-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATTHEW P. HOFFMAN
Docket Date 2017-04-19
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2017-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of MATTHEW P. HOFFMAN

Documents

Name Date
REINSTATEMENT 2016-06-08
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-11-17
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State