Entity Name: | INTEGRITECH PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRITECH PROPERTIES, 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: | 18 Oct 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000102866 |
FEI/EIN Number |
203723842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 728 Anclote Road, Tarpon Springs, FL, 34689, US |
Mail Address: | 728 Anclote Road, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK JAMES | Managing Member | 12077 Citrus Falls Circle, Tampa, FL, 33625 |
WALTER KAREN | Managing Member | 8822 SOUTH LAYOU ST, TAMPA, FL, 33615 |
Swick Carl | Agent | 728 Anclote Road, Tarpon Springs, FL, 34689 |
CSM PROPERTY MANAGEMENT LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 728 Anclote Road, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | Swick, Carl | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 728 Anclote Road, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 728 Anclote Road, Tarpon Springs, FL 34689 | - |
REINSTATEMENT | 2014-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State