Search icon

INTEGRITY MOTORS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY MOTORS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY MOTORS OF FLORIDA 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: 07 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L13000002469
FEI/EIN Number 461689687

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

Address: 4518 W Linebaugh Ave, Tampa, FL, 33624, US
Mail Address: 301 W Platt St #386, TAMPA, FL, 33606, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caruso Christina L Manager 301 W Platt St #386, TAMPA, FL, 33606
CARUSO DAVID Manager 301 W Platt St #386, TAMPA, FL, 33606
CARUSO CHRISTINA L Agent 301 West Platt St, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002625 JEEP PARTS TAMPA EXPIRED 2017-01-08 2022-12-31 - 3690 W GANDY BLVD #501, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-05 CARUSO, CHRISTINA LAVERY -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 301 West Platt St, #386, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 4518 W Linebaugh Ave, Tampa, FL 33624 -
LC AMENDMENT 2018-07-23 - -
CHANGE OF MAILING ADDRESS 2018-01-17 4518 W Linebaugh Ave, Tampa, FL 33624 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000510727 TERMINATED 1000000967582 HILLSBOROU 2023-10-17 2043-10-25 $ 169.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-12
LC Amendment 2018-07-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State