Search icon

INTEGRATED PROCESSING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATED PROCESSING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATED PROCESSING SOLUTIONS, 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: 21 Jul 2014 (11 years ago)
Document Number: L14000114657
FEI/EIN Number 47-1385601

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

Address: 18012 3rd St E, Redington Shores, FL, 33708, US
Mail Address: 18012 3rd St E, Redington Shores, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE DAVID S Manager 18012 3rd St E, Redington Shores, FL, 33708
LAWRENCE DAVID S Agent 18012 3rd St E, Redington Shores, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038853 POOL-OLOGY ACTIVE 2023-03-24 2028-12-31 - 18012 3RD ST E, REDINGTON SHORES, FL, 33708
G19000014630 FLEXPAY EXPIRED 2019-01-28 2024-12-31 - 90 141ST AVE. E . UNIT C, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 18012 3rd St E, Redington Shores, FL 33708 -
CHANGE OF MAILING ADDRESS 2020-03-18 18012 3rd St E, Redington Shores, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 18012 3rd St E, Redington Shores, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State