Search icon

INTEGRITY GROUP LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY 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: 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

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

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

Key Officers & Management

Name Role Address
HARVEY JASON K Managing Member 4900 Bayou Blvd., PENSACOLA, FL, 32503
HARVEY JASON Agent 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 - 4900 BAYOU BLVD, STE 107, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 4900 Bayou Blvd., SUITE 107, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 4900 Bayou Blvd., SUITE 107, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2013-03-29 4900 Bayou Blvd., SUITE 107, PENSACOLA, FL 32503 -
REINSTATEMENT 2012-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2007-06-14 - -

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 Apr 2025

Sources: Florida Department of State