Search icon

INTEGRITY TITLE & GUARANTY AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY TITLE & GUARANTY AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY TITLE & GUARANTY AGENCY, 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: 22 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L08000019405
FEI/EIN Number 262019416

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

Address: 1545 S. BELCHER RD, SUITE A, CLEARWATER, FL, 33764
Mail Address: 1545 S. BELCHER RD, SUITE A, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATH MICHAEL Manager 167 108TH AVENUE, TREASURE ISLAND, FL, 33706
LAW OFFICES OF MICHAEL J. HEATH, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-12 Law Offices of Michael J. Heath, PA -
LC AMENDMENT 2015-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 167 108TH AVENUE, TREASURE ISLAND, FL 33706 -
LC NAME CHANGE 2008-04-15 INTEGRITY TITLE & GUARANTY AGENCY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000751134 TERMINATED 1000000341482 PINELLAS 2012-10-18 2022-10-25 $ 513.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State