Search icon

INTEGRITY WIN WIN LLC - Florida Company Profile

Company Details

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

INTEGRITY WIN WIN 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: 01 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000114983
FEI/EIN Number 203870795

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

Address: 1201 6th Ave W, Suite 300, BRADENTON, FL, 34205, US
Mail Address: 1201 6th Ave W, Suite 300, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS JOANNE Manager 2419 29th Ave E, Palmetto, FL, 34221
McClure Joshua MCA 1201 6th Ave W, BRADENTON, FL, 34205
OWENS JOANNE Agent 2419 29th Ave E, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1201 6th Ave W, Suite 300, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2419 29th Ave E, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2022-04-29 1201 6th Ave W, Suite 300, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2016-05-03 INTEGRITY WIN WIN LLC -
REINSTATEMENT 2016-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2006-01-11 INTEGRITY, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-06-30
LC Amendment and Name Change 2016-05-03
Reinstatement 2016-05-03
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State