Search icon

INTEGRITY - CRESTVIEW LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY - CRESTVIEW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY - CRESTVIEW 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: 13 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L16000008823
FEI/EIN Number 61-1789341

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

Mail Address: 4900 Koger Blvd, Suite 150, Greensboro, NC, 27407, US
Address: 1515 Indian River Blvd, Suite A245, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
INTEGRITY SENIOR PROPERTIES INVESTMENT LLC Authorized Member 4900 Koger Blvd, Greensboro, NC, 27407
Short Jonathan S Chief Information Officer 4900 Koger Blvd, Greensboro, NC, 27407
Leonard Frederic H Chief Executive Officer 4900 Koger Blvd, Greensboro, NC, 27407
Wright Don Chairman 1515 Indian River Blvd, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1515 Indian River Blvd, Suite A245, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2022-02-02 1515 Indian River Blvd, Suite A245, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2021-02-19 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2018-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-14
CORLCRACHG 2018-02-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State