Search icon

INTEGRAL ENERGY, LLC

Company Details

Entity Name: INTEGRAL ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Jan 2015 (10 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L15000001068
FEI/EIN Number 47-2718768
Address: 1905 East Seventh Ave, Tampa, FL 33605
Mail Address: 867 W Bloomingdale Ave, Suite 6969, Brandon, FL 33508
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Bolin , Andrew S, Esq.,BCS Agent 1905 East Seventh Ave, Tampa, FL 33605

President

Name Role Address
FRAZIER, ANDDRIKK L President 867 W Bloomingdale Ave, Suite 6969 Brandon, FL 33508

Chief Executive Officer

Name Role Address
FRAZIER, ANDDRIKK L Chief Executive Officer 867 W Bloomingdale Ave, Suite 6969 Brandon, FL 33508

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1905 East Seventh Ave, Tampa, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2021-04-09 Bolin , Andrew S, Esq.,BCS No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1905 East Seventh Ave, Tampa, FL 33605 No data
CHANGE OF MAILING ADDRESS 2020-01-09 1905 East Seventh Ave, Tampa, FL 33605 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000021737 TERMINATED 1000000870758 HILLSBOROU 2020-12-30 2041-01-20 $ 32,627.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000370664 TERMINATED 1000000865795 HILLSBOROU 2020-10-29 2040-11-18 $ 7,000.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-11
Florida Limited Liability 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3445528403 2021-02-05 0455 PPS 651 DELANCEY STATION ST SUITE 205, RIVERVIEW, FL, 33578
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37640
Loan Approval Amount (current) 37640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578
Project Congressional District FL-15
Number of Employees 6
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38111.27
Forgiveness Paid Date 2022-05-12
1678397309 2020-04-28 0455 PPP 6152 DELANCEY STATION ST SUITE 205, RIVERVIEW, FL, 33578-4206
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-4206
Project Congressional District FL-16
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38006.9
Forgiveness Paid Date 2021-06-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State