Search icon

INTEGRITY HEAT & AIR, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY HEAT & AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY HEAT & AIR, 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: 31 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2014 (10 years ago)
Document Number: L11000038634
FEI/EIN Number 451186765

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

Address: 5310 26 Street West, Bradenton, FL, 34207, US
Mail Address: PO Box 2123, Oneco, FL, 34264, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURBON JOHN F Managing Member P.O. Box 2123, Oneco, FL, 34264
THURBON JOHN F Agent 5310 26 street west, bradenton, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050353 INTEGRITY HEAT AND AIR, LLC DBA INTEGRITY AC EXPIRED 2014-05-22 2019-12-31 - 12815 KITE DR, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 5310 26 Street West, Bradenton, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 5310 26 street west, bradenton, FL 34207 -
CHANGE OF MAILING ADDRESS 2017-02-23 5310 26 Street West, Bradenton, FL 34207 -
REINSTATEMENT 2014-11-20 - -
REGISTERED AGENT NAME CHANGED 2014-11-20 THURBON, JOHN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000507816 ACTIVE 1000000754218 MANATEE 2017-08-24 2037-08-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000192746 TERMINATED 1000000650767 MANATEE 2015-01-08 2025-02-05 $ 942.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000893726 LAPSED 2013CC-3621 POLK COUNTY 2014-02-04 2019-09-05 $11,329.15 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J14000154202 TERMINATED 1000000577906 MANATEE 2014-01-23 2024-01-29 $ 427.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001507210 ACTIVE 1000000540877 MANATEE 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State