Search icon

INTEGRITY MARKETING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY MARKETING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY MARKETING 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: 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: 14 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000035672
FEI/EIN Number 264697921

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

Address: 1319 JOHNS COVE LANE, OAKLAND, FL, 34787, US
Mail Address: 1319 JOHNS COVE LANE, OAKLAND, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANYSZYN JESSICA M Managing Member 1319 JOHNS COVE LANE, OAKLAND, FL, 34787
ROMANYSZYN SERGE Managing Member 1319 JOHNS COVE LANE, OAKLAND, FL, 34787
LOAKNATH KISHORE B Agent 8818 COMMODITY CIRCLE SUITE 42, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062669 TIMESHARE-ANSWERS EXPIRED 2010-07-07 2015-12-31 - 7350 FUTURES DR SUITE 17, ORLANDO, FL, 32819
G10000037463 TIMESHARE SOLUTIONS EXPIRED 2010-04-28 2015-12-31 - INTEGRITY MARKETING SOLUTIONS LLC, 8615 COMMODITY CIRCLE SUITE 2, ORLANDO, FL, 32819
G10000034521 RCI UNLIMITED EXPIRED 2010-04-19 2015-12-31 - INTEGRITY MARKETING SOLUTIONS LLC, 8615 COMMODITY CIRCLE SUITE 2, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 1319 JOHNS COVE LANE, OAKLAND, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-07-13 1319 JOHNS COVE LANE, OAKLAND, FL 34787 -
REGISTERED AGENT NAME CHANGED 2011-03-28 LOAKNATH, KISHORE BCPA PA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 8818 COMMODITY CIRCLE SUITE 42, ORLANDO, FL 32819 -
LC AMENDMENT 2010-02-03 - -

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191117304 2020-04-28 0491 PPP 7350 Futures Dr, Orlando, FL, 32819
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169900
Loan Approval Amount (current) 169900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 7
NAICS code 812990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171785.19
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State