Search icon

INTEGRITECH PROPERTIES, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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 -

Events

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 - -

Documents

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