Search icon

THE INTEGRITA GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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