Search icon

INTEGRITY FIRST CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY FIRST CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY FIRST CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2008 (17 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: L08000090694
FEI/EIN Number 263413425

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

Address: 1086 Dees Dr, Oviedo, FL, 32765, US
Mail Address: 1086 Dees Dr, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER BRIAN A President 1086 Dees Dr, Oviedo, FL, 32765
Ouellette Andrew M Manager 17309 Chateau Pine Way, Clermont, FL, 34711
FISHER BRIAN A Agent 1086 Dees Dr, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065152 INTEGRITY FIRST CONSTRUCTION, LLC ACTIVE 2016-07-01 2026-12-31 - 1086 DEES DR, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-14 - -
REINSTATEMENT 2016-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-02 1086 Dees Dr, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-02 1086 Dees Dr, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2016-07-02 1086 Dees Dr, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2016-07-02 FISHER, BRIAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-14
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-08
REINSTATEMENT 2016-07-02
ANNUAL REPORT 2009-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State