Search icon

INTEGRITY AUTOMOTIVE OF LAKE COUNTY, LLC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY AUTOMOTIVE OF LAKE COUNTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY AUTOMOTIVE OF LAKE COUNTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000121022
FEI/EIN Number 47-4574572

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

Address: 11231 US HIGHWAY 441, TAVARES, FL, 32778, US
Mail Address: 11231 US HIGHWAY 441, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKICH STEPHEN Manager 11231 US HIGHWAY 441, TAVARES, FL, 32778
Bakich Stephen Agent 11231 US HIGHWAY 441, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081131 INTEGRITY MOTORS EXPIRED 2015-08-05 2020-12-31 - 11231 US HWY 441, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-02-12 11231 US HIGHWAY 441, TAVARES, FL 32778 -
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 Bakich, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2017-10-25 11231 US HIGHWAY 441, TAVARES, FL 32778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-02-15
Florida Limited Liability 2015-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State