Entity Name: | INTEGRITY LANDSCAPE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRITY LANDSCAPE, 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: | 27 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | L15000073222 |
FEI/EIN Number |
47-3889598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11763 154TH RD N, Jupiter, FL, 33478, US |
Mail Address: | 11763 154TH RD N, Jupiter, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUTSKOS TIMOTHY J | Chief Executive Officer | 11763 154TH RD N, JUPITER, FL, 33478 |
BONNEAU PETER | Agent | 1015 W INDIANTOWN RD, Jupiter, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000082118 | INTEGRITY LANDSCAPE | ACTIVE | 2019-08-02 | 2029-12-31 | - | 16891 98TH WAY N, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-25 | 11763 154TH RD N, Jupiter, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2024-09-25 | 11763 154TH RD N, Jupiter, FL 33478 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 1015 W INDIANTOWN RD, STE 202A, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | BONNEAU, PETER | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-02 |
REINSTATEMENT | 2018-10-02 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-04-30 |
Florida Limited Liability | 2015-04-27 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State