Entity Name: | INTEGRATED GRAPHICS SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 21 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2022 (3 years ago) |
Document Number: | L11000021957 |
FEI/EIN Number | 80-0686569 |
Address: | 803 Sweet Bay Ct, Altamonte Springs, FL 32714 |
Mail Address: | 803 Sweet Bay Ct, Altamonte Springs, FL 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORGES, DHARIO MR | Agent | 803 Sweet Bay Ct, ALTAMONTE SPRINGS, FL 32714 |
Name | Role | Address |
---|---|---|
BORGES, DHARIO | Managing Member | 803 Sweet Bay Ct, ALTAMONTE SPRINGS, FL 32714 |
Bustamante, Andreina E | Managing Member | 803 Sweet Bay Ct, Altamonte Springs, FL 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000093207 | THE BOBU | ACTIVE | 2020-08-01 | 2025-12-31 | No data | 803 SWEET BAY CT, ALTAMONTE SPRINGS, FL, 32714 |
G17000116184 | ONESTOPDOG.COM | EXPIRED | 2017-10-21 | 2022-12-31 | No data | 803 SWEET BAY CT, ALTAMONTE SPRINGS, FL, 32714 |
G13000046331 | THEBOBU | EXPIRED | 2013-05-15 | 2018-12-31 | No data | 5135 ADANSON STREET, SUITE # 300, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-06-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-09 | 803 Sweet Bay Ct, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-09 | BORGES, DHARIO MR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 803 Sweet Bay Ct, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 803 Sweet Bay Ct, ALTAMONTE SPRINGS, FL 32714 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-24 |
REINSTATEMENT | 2022-06-09 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State