Search icon

INTEGRITY ELITE PROPERTY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY ELITE PROPERTY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY ELITE PROPERTY SOLUTIONS, 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: 12 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000101374
FEI/EIN Number 83-4528497

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

Address: 1802 N. ALAFAYA TRL., ORLANDO, FL, 32826, US
Mail Address: 1802 N ALAFAYA TRL., ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTEGRITY ELITE MANAGEMENT LLC Manager -
LOPEZ JONATHAN Agent 1802 N ALAFAYA TRL., ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124981 J&Y ELITE AUTO DETAILING EXPIRED 2019-11-21 2024-12-31 - 830 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-07 1802 N. ALAFAYA TRL., STE. 160, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2022-08-07 1802 N. ALAFAYA TRL., STE. 160, ORLANDO, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-07 1802 N ALAFAYA TRL., STE. 160, ORLANDO, FL 32826 -
REGISTERED AGENT NAME CHANGED 2021-03-17 LOPEZ, JONATHAN -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-12
Florida Limited Liability 2019-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State