Search icon

FLORIDA INTEGRITY INSURANCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA INTEGRITY INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INTEGRITY INSURANCE GROUP, 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: 01 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (5 years ago)
Document Number: L08000033296
FEI/EIN Number 800169637

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

Address: 16672 75th Way N, Palm Beach Gardens, FL, 33418, US
Mail Address: 16672 75th Way N, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JAMES F Managing Member 16672 75th Way N, Palm Beach Gardens, FL, 33418
KING ALISA R Managing Member 16672 75th Way N, Palm Beach Gardens, FL, 33418
KING JAMES F Agent 16672 75th Way N, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-04 KING, JAMES FIII -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 16672 75th Way N, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 16672 75th Way N, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-04-24 16672 75th Way N, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State