Entity Name: | INTEGRITY WATER TREATMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRITY WATER TREATMENT, 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: | 24 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2021 (4 years ago) |
Document Number: | L08000008704 |
FEI/EIN Number |
680623936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11397 CISCO GARDENS RD. N., JACKSONVILLE, FL, 32219, US |
Mail Address: | 11397 CISCO GARDENS RD. N., JACKSONVILLE, FL, 32219, US |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNING DANIEL RJR. | Manager | 11397 CISCO GARDENS RD. N., JACKSONVILLE, FL, 32219 |
DOWNING SHELBY A | Manager | 11397 CISCO GARDENS RD. N., JACKSONVILLE, FL, 32219 |
DOWNING DANIEL RJR. | Agent | 11397 CISCO GARDENS RD. N., JACKSONVILLE, FL, 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | DOWNING, DANIEL R, JR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-20 |
REINSTATEMENT | 2021-10-02 |
ANNUAL REPORT | 2020-06-27 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State