Entity Name: | INTEGRITY MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
INTEGRITY MEDIA, 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: | 10 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000128507 |
FEI/EIN Number |
45-3934846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 Conference Way N, Suite 125, BOCA RATON, FL 33431 |
Mail Address: | 5050 Conference Way N, Suite 125, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
FLIPPO, ROBERT | Chief Executive Officer | 5050 Conference Way N, Suite 125 BOCA RATON, FL 33431 |
JAINDL, DERICK | Chief Financial Officer | 5050 Conference Way N, Suite 125 BOCA RATON, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 5050 Conference Way N, Suite 125, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 5050 Conference Way N, Suite 125, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-03 | CORPORATE CREATIONS NETWORK INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-07 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State