Search icon

INTEGRITY REALTY SOLUTIONS LLC - Florida Company Profile

Company Details

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

INTEGRITY REALTY 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: 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: 24 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: L10000055835
FEI/EIN Number 272666952

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

Address: 492 Mickleton Loop, OCOEE, FL, 34761, US
Mail Address: 492 Mickleton Loop, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARADISO ANGELA M Manager 492 MICKLETON LOOP, OCOEE, FL, 34761
PARADISO ANGELA M Agent 492 Mickleton Loop, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023737 INTEGRITY REALTY SOLUTIONS ACTIVE 2023-02-20 2028-12-31 - 492 MICKLETON LOOP, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-31 - -
REGISTERED AGENT NAME CHANGED 2022-03-31 PARADISO, ANGELA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 492 Mickleton Loop, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2018-04-28 492 Mickleton Loop, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 492 Mickleton Loop, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-03-31
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State