Search icon

INTEGRITYNP, LLC

Company Details

Entity Name: INTEGRITYNP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L16000163418
FEI/EIN Number 81-3685748
Address: 5810 Candytuft Place, LAND O LAKES, FL, 34639, US
Mail Address: 5810 Candytuft Place, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730636820 2016-09-06 2021-10-20 5810 CANDYTUFT PL, LAND O LAKES, FL, 346392646, US 5810 CANDYTUFT PL, LAND O LAKES, FL, 346392646, US

Contacts

Phone +1 813-843-0013
Fax 8664042708
Phone +1 813-435-3897

Authorized person

Name JULIE ANN RIEKKI
Role CEO
Phone 8136834780

Taxonomy

Taxonomy Code 363LG0600X - Gerontology Nurse Practitioner
Is Primary Yes

Agent

Name Role Address
RIEKKI JULIE Agent 5810 Candytuft Place, LAND O LAKES, FL, 34639

Manager

Name Role Address
Patmon Derric Manager 5810 Candytuft Place, Land O Lakes, FL, 34639
Jean-Baptiste Yves Manager 5810 Candytuft Place, LAND O LAKES, FL, 34639

Director

Name Role Address
Jean-Baptiste Yves Director 5810 Candytuft Place, LAND O LAKES, FL, 34639

Officer

Name Role Address
Jean-Baptiste Yves Officer 5810 Candytuft Place, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067737 INTEGRITY INNOVATIVE SOLUTIONS EXPIRED 2018-06-13 2023-12-31 No data 18536 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638
G17000119032 INTEGRITY HEALTHCARE SOLUTIONS EXPIRED 2017-10-28 2022-12-31 No data 18536 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638
G17000112936 INTEGRITY HEALTHCARE CONSULTING EXPIRED 2017-10-12 2022-12-31 No data 18536 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638
G16000119953 RIEKKI HOUSTON CONSULTING EXPIRED 2016-11-04 2021-12-31 No data 18536 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 5810 Candytuft Place, LAND O LAKES, FL 34639 No data
LC DISSOCIATION MEM 2023-02-02 No data No data
LC AMENDMENT 2023-02-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-02 RIEKKI, JULIE No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 5810 Candytuft Place, LAND O LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2021-03-01 5810 Candytuft Place, LAND O LAKES, FL 34639 No data
LC AMENDMENT 2021-03-01 No data No data
LC AMENDMENT 2019-12-26 No data No data
LC AMENDMENT 2019-09-11 No data No data
LC AMENDMENT 2018-05-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
CORLCDSMEM 2023-02-02
LC Amendment 2023-02-02
Reg. Agent Resignation 2023-02-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-22
LC Amendment 2021-03-01
ANNUAL REPORT 2020-04-11
LC Amendment 2019-12-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State