Search icon

INTEGRITY TILE DESIGN LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY TILE DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY TILE DESIGN 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: 10 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2021 (3 years ago)
Document Number: L16000206715
FEI/EIN Number 81-4353566

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

Address: 653 Elderwood ct, Kissimmee, FL, 34743, US
Mail Address: 653 Elderwood ct, Kissimmee, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENEZES DE OLIVEIRA ITALLO V Authorized Member 653 Elderwood ct, kissimmee, FL, 34743
MENEZES DE OLIVEIRA ITALLO V Agent 653 Elderwood ct, Kissimmee, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 653 Elderwood ct, Kissimmee, FL 34743 -
REINSTATEMENT 2021-12-10 - -
CHANGE OF MAILING ADDRESS 2021-12-10 653 Elderwood ct, Kissimmee, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 653 Elderwood ct, Kissimmee, FL 34743 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 MENEZES DE OLIVEIRA, ITALLO V -
LC AMENDMENT 2016-11-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-27
REINSTATEMENT 2021-12-10
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State