Search icon

INTEGRITY ENTERPRISE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY ENTERPRISE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY ENTERPRISE GROUP, 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: 25 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L17000115838
FEI/EIN Number 82-1667420

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

Address: 10801 CHERRY OAK CIRCLE, ORLANDO, FL, 32817, US
Mail Address: 10801 CHERRY OAK CIRCLE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLK ARTHUR J Authorized Member 10801 Cherry Oak Circle, ORLANDO, FL, 32817
Volk AJ Agent 10801 Cherry Oak Circle, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117082 PROPERTY WATCHDOG ACTIVE 2020-09-09 2025-12-31 - 10801 CHERRY OAK CIRCLE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 10801 Cherry Oak Circle, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 10801 CHERRY OAK CIRCLE, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2020-09-02 10801 CHERRY OAK CIRCLE, ORLANDO, FL 32817 -
REINSTATEMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 Volk, AJ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-03-09
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State