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. |
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 |
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 |
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 | - |
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