Search icon

INTEGRITY INTERNATIONAL BROKERS, LLC

Company Details

Entity Name: INTEGRITY INTERNATIONAL BROKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L12000145057
FEI/EIN Number 46-1402073
Mail Address: 2718 silver river trail, ORLANDO, FL, 32828, US
Address: 2718 Silver River trail, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Sylvain Perret Agent 2718 silver river trail, ORLANDO, FL, 32828

Managing Member

Name Role Address
PERRET SYLVAIN Managing Member 2718 silver river trail, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048869 SYLVAIN PERRET CONSULTING ACTIVE 2022-04-18 2027-12-31 No data 3801 E AVALON PARK BLVD, SUITE 212, ORLANDO, FL, 32828
G21000064988 OBJECTIF USA ACTIVE 2021-05-12 2026-12-31 No data 3801 AVALON PARK BLVD E, SUITE 212, ORLANDO, FL, 32828
G15000009035 OBJECTIF USA EXPIRED 2015-01-26 2020-12-31 No data 829 WOODBURY RD, SUITE 101, ORLANDO, FL, 32828
G15000009037 SYLVAIN PERRET CONSULTING EXPIRED 2015-01-26 2020-12-31 No data 829 WOODBURY RD, SUITE 101, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 2718 Silver River trail, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2024-04-22 2718 Silver River trail, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 2718 silver river trail, ORLANDO, FL 32828 No data
LC NAME CHANGE 2019-12-30 INTEGRITY INTERNATIONAL BROKERS, LLC No data
REGISTERED AGENT NAME CHANGED 2018-04-01 Sylvain, Perret No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-04
LC Name Change 2019-12-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State