Entity Name: | INTEGRITY PUBLIC FINANCE CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRITY PUBLIC FINANCE CONSULTING 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Oct 2006 (19 years ago) |
Document Number: | L06000100165 |
FEI/EIN Number |
205734283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 Riverplace Blvd, Suite 2101, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1545 Raymond Diehl Rd, Suite 300, Tallahassee, FL, 32308, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTEGRITY PUBLIC FINANCE CONSULTING LLC, RHODE ISLAND | 001661260 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
MARCINKO LEONARD T | Vice President | 430 MARGATE, ATLANTA, GA, 30328 |
SCOTT LAURIE | Chief Executive Officer | 1301 Riverplace Blvd, JACKSONVILLE, FL, 32307 |
Herring JoLinda L | President | 1 SE 3rd Avenue, Miami, FL, 33131 |
REID ROBERT C | Agent | 1545 Raymond Diehl Rd, Suite 300, Tallahassee, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-10 | 1301 Riverplace Blvd, Suite 2101, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 1545 Raymond Diehl Rd, Suite 300, Tallahassee, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 1301 Riverplace Blvd, Suite 2101, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State