Search icon

INTEGRITY COMMUNITY MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY COMMUNITY MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY COMMUNITY MANAGEMENT SERVICES, 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: 09 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000205087
FEI/EIN Number 81-0819705

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

Address: 257 S. Cypress Rd, Unit 418, POMPANO BEACH, FL, 33060, US
Mail Address: 257 S. Cypress Rd, Unit 418, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE LORA L Managing Member 257 S. Cypress Rd, POMPANO BEACH, FL, 33060
BURKE LORA L Agent 257 S. CYPRESS RD, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125655 BURKE PROPERTY CONSULTING EXPIRED 2016-11-21 2021-12-31 - 72 E. MCNAB RD, PMB 350, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 257 S. Cypress Rd, Unit 418, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2017-06-12 257 S. Cypress Rd, Unit 418, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 BURKE, LORA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-06-12
REINSTATEMENT 2016-10-03
Florida Limited Liability 2015-12-09

Date of last update: 02 May 2025

Sources: Florida Department of State