Entity Name: | THE INTEGRITA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE INTEGRITA GROUP, 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: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 11 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Aug 2022 (3 years ago) |
Document Number: | L06000014925 |
FEI/EIN Number |
204346702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 East Bloomingdale #300, BRANDON, FL, 33511, US |
Mail Address: | 805 East Bloomingdale #300, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAROTHERS DAVID E | Agent | 805 East Bloomingdale #300, BRANDON, FL, 33511 |
CAROTHERS DAVID E | President | 123 WEST BLOOMINGDALE AVENUE #300, BANDON, FL, 33511 |
DEANGELO DINDI | Vice President | 123 WEST BLOOMINGDALE AVENUE #300, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 805 East Bloomingdale #300, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 805 East Bloomingdale #300, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 805 East Bloomingdale #300, BRANDON, FL 33511 | - |
LC AMENDMENT | 2008-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-12-30 | CAROTHERS, DAVID E | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-11 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State