Search icon

INTEGRITY DESIGNS OF TAMPA LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY DESIGNS OF TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY DESIGNS OF TAMPA 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: 08 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000125878
FEI/EIN Number 82-1797154

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

Mail Address: 5224 Haltata Court, New Port Richey, FL, 34655, US
Address: 5224 Haltata Court, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JAMES Manager 5224 Haltata Court, New Port Richey, FL, 34655
James Bailey E Agent 5224 Haltata Court, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5224 Haltata Court, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2021-04-29 5224 Haltata Court, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5224 Haltata Court, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2020-05-18 James, Bailey Edward -
REINSTATEMENT 2020-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-05-18
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5167558802 2021-04-17 0455 PPS 10040 Hermosillo Dr, New Port Richey, FL, 34655-4316
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7787
Loan Approval Amount (current) 7787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34655-4316
Project Congressional District FL-12
Number of Employees 1
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7828.82
Forgiveness Paid Date 2021-11-03
1986838504 2021-02-19 0455 PPP 10040 Hermosillo Dr, New Port Richey, FL, 34655-4316
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5202
Loan Approval Amount (current) 5202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34655-4316
Project Congressional District FL-12
Number of Employees 1
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5231.07
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State