Search icon

INTERGRATED LIFE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INTERGRATED LIFE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERGRATED LIFE SOLUTIONS, 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: 25 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: L08000019782
FEI/EIN Number NOT APPLICABLE

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

Address: 883 S.W. CUMORAH HILL ST., FORT WHITE, FL, 32038
Mail Address: 883 S.W. CUMORAH HILL ST., FORT WHITE, FL, 32038
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CATHI N Manager 883 SW CUMORAH HILL STREET, FORT WHITE, FL, 32038
BROWN CATHI N Agent 883 SW CUMORAH HILL STREET, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-05-02 INTERGRATED LIFE SOLUTIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 883 SW CUMORAH HILL STREET, FORT WHITE, FL 32038 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 883 S.W. CUMORAH HILL ST., FORT WHITE, FL 32038 -
CHANGE OF MAILING ADDRESS 2010-05-04 883 S.W. CUMORAH HILL ST., FORT WHITE, FL 32038 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-03
LC Amendment and Name Change 2023-05-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State