Search icon

INTEGRITY WATER TREATMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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