Search icon

INTEGRITY FLIGHT RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY FLIGHT RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY FLIGHT RESOURCES 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: 11 Aug 2016 (9 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: L16000150635
FEI/EIN Number 81-3525318

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

Address: INTEGRITY FLIGHT RESOURCES, LLC, 435 S. AIRPARK DR, EDGEWATER, FL, 32132, US
Mail Address: INTEGRITY FLIGHT RESOURCES, LLC, 435 S. AIRPARK DR, EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN CLEVE VERNON EJR Manager 210 SPRINGVIEW COMMERCE DRIVE, DEBARY, FL, 32713
CLEVE JR VERNON V Agent 435 AIRPARK RD, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 INTEGRITY FLIGHT RESOURCES, LLC, 435 S. AIRPARK DR, STE D1, EDGEWATER, FL 32132 -
REGISTERED AGENT NAME CHANGED 2018-08-31 CLEVE JR, VERNON VAN -
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 435 AIRPARK RD, UNIT D1, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2018-08-31 INTEGRITY FLIGHT RESOURCES, LLC, 435 S. AIRPARK DR, STE D1, EDGEWATER, FL 32132 -
LC AMENDMENT 2018-08-28 - -
LC DISSOCIATION MEM 2018-08-13 - -

Documents

Name Date
LC Amendment 2018-08-28
CORLCDSMEM 2018-08-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State