Search icon

INTEGRATED-SYSTEMS, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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