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. |
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 |
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 |
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 | - | - |
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