Search icon

INTEGRATED SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATED SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATED SERVICES, 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: 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: 17 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Apr 2013 (12 years ago)
Document Number: L07000006214
FEI/EIN Number APPLIED FOR

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

Address: 11717 US Highway 92, Seffner, FL, 33584, US
Mail Address: 11717 US Highway 92, Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT JENNIFER Managing Member 11717 US Highway 92, Seffner, FL, 33584
Johnson Timothy Manager 11717 US Highway 92, Seffner, FL, 33584
BRYANT JENNIFER Agent 11717 US Hwy 92, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 11717 US Highway 92, Seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2022-01-24 11717 US Highway 92, Seffner, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 11717 US Hwy 92, Seffner, FL 33584 -
LC AMENDMENT 2013-04-05 - -
REGISTERED AGENT NAME CHANGED 2013-04-05 BRYANT, JENNIFER -
LC AMENDMENT 2010-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2852968507 2021-02-22 0455 PPS 3302 W Beaumont St, Tampa, FL, 33611-2726
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-2726
Project Congressional District FL-14
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34362.67
Forgiveness Paid Date 2022-03-16
7885598110 2020-07-24 0455 PPP 3302 w BEAUMONT ST, TAMPA, FL, 33611-2726
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3126
Loan Approval Amount (current) 3126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33611-2726
Project Congressional District FL-14
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3141.63
Forgiveness Paid Date 2021-07-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State