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. |
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 |
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 |
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 |
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 | - |
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