Entity Name: | INTEGRITY AMERICAN GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRITY AMERICAN GROUP, 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. |
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: | 31 Mar 2011 (14 years ago) |
Document Number: | L11000038403 |
FEI/EIN Number |
451338534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1234 Airport Road, Suite 216, DESTIN, FL, 32541, US |
Mail Address: | 1234 Airport Road, Suite 216, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS KYLE A | Manager | 1234 Airport Road, DESTIN, FL, 32541 |
Davis Susan M | Manager | 603 Beach Drive, Destin, FL, 32541 |
DAVIS KYLE A | Agent | 605 Beach Drive, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000117220 | INTEGRITY FINANCIAL GROUP | ACTIVE | 2011-12-05 | 2026-12-31 | - | 1234 AIRPORT ROAD STE #216, DESTIN, FL, 32541 |
G11000032665 | INTEGRITY INSURANCE BROKERS | EXPIRED | 2011-04-01 | 2016-12-31 | - | 2744 RIVER RIDGE DR, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-30 | 1234 Airport Road, Suite 216, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2024-07-30 | 1234 Airport Road, Suite 216, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-30 | 605 Beach Drive, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-07-30 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State