Entity Name: | INTEGRATED-SYSTEMS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRATED-SYSTEMS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Apr 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000049354 |
FEI/EIN Number |
800726377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2732 GLENRIDGE CIRCLE, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 2732 GLENRIDGE CIRCLE, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ NILSON A | Chief Operating Officer | 2732 GLENRIDGE CIRCLE, MERRITT ISLAND, FL, 32953 |
Diaz Sandra | President | 2732 GLENRIDGE CIRCLE, MERRITT ISLAND, FL, 32953 |
DIAZ NILSON A | Agent | 2732 GLENRIDGE CIRCLE, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 2732 GLENRIDGE CIRCLE, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | DIAZ, NILSON A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-19 | 2732 GLENRIDGE CIRCLE, MERRITT ISLAND, FL 32953 | - |
LC AMENDMENT AND NAME CHANGE | 2011-11-03 | INTEGRATED-SYSTEMS, LLC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000710403 | TERMINATED | 1000000393539 | BREVARD | 2012-10-15 | 2032-10-17 | $ 1,079.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-03 |
REINSTATEMENT | 2019-04-04 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-02-19 |
LC Amendment and Name Change | 2011-11-03 |
FEI# UPDATE | 2011-05-20 |
Florida Limited Liability | 2011-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State