Search icon

INTEGRITY PLUMBING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY PLUMBING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY PLUMBING 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: 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: 26 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L16000017961
FEI/EIN Number 32-0484758

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

Address: 817 E. 1st. Ave., New Smyrna Beach, FL, 32169, US
Mail Address: 817 E. 1st. Ave., New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER JOHN K Manager 817 E. 1st. Ave., New Smyrna Beach, FL, 32169
GARBER DENA Authorized Member 817 E. 1ST. AVE., NEW SMYRNA BEACH, FL, 32169
GARBER JOHN K Agent 817 E. 1st. Ave., New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 1527 Delphi Way, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 1527 Delphi Way, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2025-01-18 1527 Delphi Way, New Smyrna Beach, FL 32168 -
LC AMENDMENT 2021-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 817 E. 1st. Ave., New Smyrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 817 E. 1st. Ave., New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2020-05-12 817 E. 1st. Ave., New Smyrna Beach, FL 32169 -
LC AMENDMENT 2016-12-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-13
LC Amendment 2021-12-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State