Search icon

INTEGRITY POOLS-SPAS AND REPAIRS, LLC.

Company Details

Entity Name: INTEGRITY POOLS-SPAS AND REPAIRS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2009 (15 years ago)
Document Number: L09000104555
FEI/EIN Number 271040614
Address: 18322 Dorman Rd, LITHIA, FL, 33547, US
Mail Address: 18322 Dorman Rd, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PREISS ANDY A Agent 18322 Dorman Rd, LITHIA, FL, 33547

Managing Member

Name Role Address
PREISS ANDY A Managing Member 18322 Dorman Rd, LITHIA, FL, 33547

Auth

Name Role Address
HERSHBERGER BILL Auth 18322 Dorman Rd, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049658 A.P. WATER SOLUTIONS LLC ACTIVE 2023-04-19 2028-12-31 No data 18322 DORMAN RD, LITHIA, FL, 33547
G17000024186 A.P. WATER SOLUTIONS LLC EXPIRED 2017-03-07 2022-12-31 No data P.O. BOX 1008, RIVERVIEW, FL, 33568
G17000022332 A.P. WATER SOLUTIONS LLC EXPIRED 2017-03-02 2022-12-31 No data P.O. BOX 1008, RIVERVIEW, FL, 33568
G09000183962 INTEGRITY POOLS EXPIRED 2009-12-11 2014-12-31 No data 10502 JOHANNA AVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 18322 Dorman Rd, LITHIA, FL 33547 No data
CHANGE OF MAILING ADDRESS 2022-03-02 18322 Dorman Rd, LITHIA, FL 33547 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 18322 Dorman Rd, LITHIA, FL 33547 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000141963 TERMINATED 1000000253001 HILLSBOROU 2012-02-23 2032-03-01 $ 3,560.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State