Search icon

INTEGRITY AUTO GLASS LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY AUTO GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY AUTO GLASS 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: 30 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: L14000119744
FEI/EIN Number 47-1669259

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

Address: 1933 VIRGINIA AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 1933 VIRGINIA AVE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURER MICHAEL E owne 1933 VIRGINIA AVE, TARPON SPRINGS, FL, 34689
MAURER Michael E Agent 1933 VIRGINIA AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1933 VIRGINIA AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1933 VIRGINIA AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2021-02-01 1933 VIRGINIA AVE, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2018-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-29 MAURER, Michael Eric -
LC AMENDMENT 2016-11-02 - -
REINSTATEMENT 2016-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-09
REINSTATEMENT 2018-07-12
AMENDED ANNUAL REPORT 2016-11-29
AMENDED ANNUAL REPORT 2016-11-08
AMENDED ANNUAL REPORT 2016-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State