Search icon

INTEGRITY LANDSCAPE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12879.17
Current Approval Amount:
12879.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13147.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-11-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State