Search icon

INTEGRITY TAX RELIEF, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY TAX RELIEF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY TAX RELIEF, 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: 27 Jul 2015 (10 years ago)
Date of dissolution: 17 Jun 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: L15000127646
FEI/EIN Number 47-4618013

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

Address: 49 ROYAL PALM POINTE, VERO BEACH, FL, 32960, US
Mail Address: 49 Royal Palm Pointe, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELLMAN JESICA Authorized Member 49 ROYAL PALM POINTE, VERO BEACH, FL, 32960
PULVER ZOE M Authorized Member 49 ROYAL PALM POINTE, VERO BEACH, FL, 32960
SHELLMAN JESICA Agent 49 Royal Palm Pointe, VERO BEACH, FL, 32960

Form 5500 Series

Employer Identification Number (EIN):
474618013
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-06-17 - -
LC DISSOCIATION MEM 2018-07-30 - -
CHANGE OF MAILING ADDRESS 2018-04-11 49 ROYAL PALM POINTE, SUITE #200, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 49 Royal Palm Pointe, SUITE #200, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 49 ROYAL PALM POINTE, SUITE #200, VERO BEACH, FL 32960 -
LC STMNT OF RA/RO CHG 2016-10-07 - -

Documents

Name Date
LC Voluntary Dissolution 2019-06-17
ANNUAL REPORT 2019-03-14
CORLCDSMEM 2018-07-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-09
CORLCRACHG 2016-10-07
ANNUAL REPORT 2016-04-20
Florida Limited Liability 2015-07-27

Date of last update: 02 May 2025

Sources: Florida Department of State