Search icon

INTEGRITY AUDIO VIDEO LLC - Florida Company Profile

Company Details

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

INTEGRITY AUDIO VIDEO 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: 05 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2011 (14 years ago)
Document Number: L11000040911
FEI/EIN Number 451557092

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

Address: 1719 Trade Center Way, #1, Naples, FL, 34109, US
Mail Address: 1719 Trade Center Way, Suite 1, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hache Doug M Manager 16282 Allura Circle, Naples, FL, 34109
Schnieder Jeremy M Manager 27866 Carl Cir, Bonita Springs, FL, 34135
HACHE DOUG M Agent 16282 Allura Circle, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 16282 Allura Circle, 1105, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 1719 Trade Center Way, #1, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2017-04-12 1719 Trade Center Way, #1, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2013-01-15 HACHE, DOUG M -
LC AMENDMENT 2011-08-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7629248503 2021-03-06 0455 PPS 1719 Trade Center Way Ste 1, Naples, FL, 34109-1862
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26252
Loan Approval Amount (current) 26252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1862
Project Congressional District FL-19
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26581.41
Forgiveness Paid Date 2022-06-13
5402617703 2020-05-01 0455 PPP 1719 TRADE CENTER WAY STE 1, NAPLES, FL, 34109-1862
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24174
Loan Approval Amount (current) 24174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34109-1862
Project Congressional District FL-19
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24348.19
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State