Search icon

INTEGRITY POOL DEVELOPMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRITY POOL DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY POOL DEVELOPMENT 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: 24 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2012 (13 years ago)
Document Number: L11000061311
FEI/EIN Number 452426782

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

Address: 5916 21ST STREET EAST, Bradenton, FL, 34203, US
Mail Address: PO BOX 110716, Bradenton, FL, 34211, US
ZIP code: 34203
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Jared M Managing Member 3531 Quiver Ct, Sarasota, FL, 34240
Parker Leah A Manager 11325 MJ ROAD, MYAKKA CITY, FL, 34251
PARKER JAMES E Agent 11325 MJ ROAD, MYAKKA CITY, FL, 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039829 IPD POOL & SPA ACTIVE 2022-03-29 2027-12-31 - P.O. BOX 110716, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 5916 21ST STREET EAST, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2024-01-24 5916 21ST STREET EAST, Bradenton, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 11325 MJ ROAD, MYAKKA CITY, FL 34251 -
REINSTATEMENT 2012-11-26 - -
REGISTERED AGENT NAME CHANGED 2012-11-26 PARKER, JAMES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-19

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
447022.50
Total Face Value Of Loan:
447022.50
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
505250.00
Total Face Value Of Loan:
505250.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$505,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$505,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$512,254.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $505,250
Jobs Reported:
61
Initial Approval Amount:
$447,022.5
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$447,022.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$451,430.64
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $447,022.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 758-5800
Add Date:
2011-07-06
Operation Classification:
Private(Property)
power Units:
14
Drivers:
14
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State