Search icon

INTEGRA SERVICES, LLC - Florida Company Profile

Company Details

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

INTEGRA SERVICES, 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: 14 Oct 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L11000117941
FEI/EIN Number 453615150

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

Address: 1935 Woodlake Drive, Fleming Island, FL, 32003, US
Mail Address: 1935 WOODLAKE DR, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER-BLACK ARLENE M Manager 1935 WOODLAKE DR, FLEMING ISLAND, FL, 32003
FISHER-BLACK ARLENE M Agent 1935 WOODLAKE DR, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000047878 INTEGRA MEDICAL BILLING, LLC ACTIVE 2016-05-12 2026-12-31 - 1935 WOODLAKE DR, FLEMING ISLE, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-22 FISHER-BLACK, ARLENE M -
LC NAME CHANGE 2016-04-18 INTEGRA SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 1935 Woodlake Drive, Fleming Island, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-25
LC Name Change 2016-04-18
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2268098300 2021-01-20 0491 PPP 1935 Woodlake Dr, Fleming Isle, FL, 32003-7227
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5827.5
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleming Isle, CLAY, FL, 32003-7227
Project Congressional District FL-04
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5017.81
Forgiveness Paid Date 2021-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State