Search icon

INTEGRITY GROUP LLC

Company Details

Entity Name: INTEGRITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Apr 2006 (19 years ago)
Date of dissolution: 03 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2015 (10 years ago)
Document Number: L06000041956
FEI/EIN Number 870769765
Address: 4900 Bayou Blvd., SUITE 107, PENSACOLA, FL, 32503, US
Mail Address: 4900 Bayou Blvd., SUITE 107, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
HARVEY JASON Agent 4900 Bayou Blvd., PENSACOLA, FL, 32503

Managing Member

Name Role Address
HARVEY JASON K Managing Member 4900 Bayou Blvd., PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090394 IGA CREATIVE EXPIRED 2012-09-14 2017-12-31 No data 4900 BAYOU BLVD, STE 107, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 4900 Bayou Blvd., SUITE 107, PENSACOLA, FL 32503 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 4900 Bayou Blvd., SUITE 107, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2013-03-29 4900 Bayou Blvd., SUITE 107, PENSACOLA, FL 32503 No data
REINSTATEMENT 2012-05-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2007-06-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000553592 LAPSED 2016-CA-001290 ESCAMBIA COUNTY CIRCUIT COURT 2019-07-08 2024-08-19 $76,440.80 REGIONS BANK, 201 MILAN PARKWAY, BIRMINGHAM, AL 35211
J14000343532 LAPSED COWE-14-002283 BROWARD COUNTY COURT - WEST 2013-11-12 2019-03-14 $11,701.81 TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803

Documents

Name Date
LC Voluntary Dissolution 2015-04-03
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-29
CORLCMMRES 2012-07-19
REINSTATEMENT 2012-05-04
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-14
LC Amendment 2007-06-14
ANNUAL REPORT 2007-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State