Search icon

INTEGRATED HOME TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATED HOME TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATED HOME TECHNOLOGIES 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 15 Jan 2025 (4 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Jan 2025 (4 months ago)
Document Number: L06000024330
FEI/EIN Number 870780559

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

Address: 20036 HEATHERSTONE WAY, UNIT 2, ESTERO, FL, 33928
Mail Address: 20036 HEATHERSTONE WAY, UNIT 2, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL W Manager 20036 HEATHERSTONE WAY, UNIT 2, ESTERO, FL, 33928
MILLER MICHAEL W Agent 20036 HEATHERSTONE WAY, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055016 TRU TEK SERVICES EXPIRED 2010-06-16 2015-12-31 - 23426 OLDE MEADOWBROOK CIRCLE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 20036 HEATHERSTONE WAY, UNIT 2, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2012-04-09 20036 HEATHERSTONE WAY, UNIT 2, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 20036 HEATHERSTONE WAY, UNIT 2, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2007-03-31 MILLER, MICHAEL W -

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-31
Florida Limited Liability 2006-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State