Search icon

INTEGRITY FLOORS LLC - Florida Company Profile

Company Details

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

INTEGRITY FLOORS 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: 19 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2014 (11 years ago)
Document Number: L10000030765
FEI/EIN Number 272174338

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

Address: 501 S FALKENBURG RD, C-7, TAMPA, FL, 33619
Mail Address: 501 S FALKENBURG RD, C-7, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATHCART COREY Managing Member 501 S FALKENBURG RD C-7, TAMPA, FL, 33619
CATHCART COREY Agent 501 S FALKENBURG RD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 501 S FALKENBURG RD, C-7, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2014-02-27 501 S FALKENBURG RD, C-7, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 501 S FALKENBURG RD, C-7, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6852337704 2020-05-01 0455 PPP 501 S FALKENBURG RD, TAMPA, FL, 33619-8034
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33619-8034
Project Congressional District FL-15
Number of Employees 10
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93757.11
Forgiveness Paid Date 2021-08-26
5513788707 2021-04-02 0455 PPS 501 S Falkenburg Rd Unit C4-7, Tampa, FL, 33619-8055
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97841
Loan Approval Amount (current) 97841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-8055
Project Congressional District FL-15
Number of Employees 12
NAICS code 238330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98819.41
Forgiveness Paid Date 2022-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State