Search icon

IINTEGREAT, LLC - Florida Company Profile

Company Details

Entity Name: IINTEGREAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IINTEGREAT, 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: 12 Jul 2011 (14 years ago)
Document Number: L11000079869
FEI/EIN Number 452761577

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

Address: 465 Citrus Lane, Maitland, FL, 32751, US
Mail Address: 465 Citrus Lane, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANCOLA DAN M Manager 465 Citrus Lane, Maitland, FL, 32751
JEANCOLA REBECCA D Manager 465 Citrus Lane, Maitland, FL, 32751
JEANCOLA DAN M Agent 465 Citrus Lane, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023169 WHYBUYNEWOUTLET ACTIVE 2020-02-21 2025-12-31 - 465 CITRUS LANE, MAITLAND, FL, 32751
G16000008374 WHYBUYNEWELECTRONICS ACTIVE 2016-01-22 2026-12-31 - 465 CITRUS LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 465 Citrus Lane, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-04-22 465 Citrus Lane, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 465 Citrus Lane, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2012-04-20 JEANCOLA, DAN M -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-25

Date of last update: 03 Jun 2025

Sources: Florida Department of State