Entity Name: | INTEGRAL GRANITE & KITCHENS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRAL GRANITE & KITCHENS L.L.C. 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: | 10 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000025781 |
FEI/EIN Number |
204540158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 Land of Lakes Blvd, Land of Lakes, FL, 34639, US |
Mail Address: | 1331 LEEWARD AVE, SPRING HILL, FL, 34606 |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PESTANA HUGO D | Managing Member | 17420 NORTH HIGHWAY 41, SUITE 110, LUTZ, FL, 33549 |
PESTANA HUGO D | Secretary | 17420 NORTH HIGHWAY 41, SUITE 110, LUTZ, FL, 33549 |
PESTANA HUGO D | Treasurer | 17420 NORTH HIGHWAY 41, SUITE 110, LUTZ, FL, 33549 |
PESTANA HUGO D | Agent | 1331 LEEWARD AVE, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | PESTANA, HUGO D | - |
REINSTATEMENT | 2017-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 5500 Land of Lakes Blvd, Land of Lakes, FL 34639 | - |
CHANGE OF MAILING ADDRESS | 2007-04-28 | 5500 Land of Lakes Blvd, Land of Lakes, FL 34639 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-28 | 1331 LEEWARD AVE, SPRING HILL, FL 34606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-23 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State