Search icon

INTEGRITY RFP CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY RFP CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRITY RFP CONSULTING, 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: 07 Aug 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: L19000200848
FEI/EIN Number 84-3663107

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

Address: 11528 BLUE WOODS DRIVE, RIVERVIEW, FL, 33569, US
Mail Address: 10810 BOYETTE ROAD, UNIT #2532, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JEFFREY W Manager 11528 BLUE WOODS DRIVE, RIVERVIEW, FL, 33569
DAVIDHIZAR JAMES W Agent 13336 GRAHAM YARDEN DR., RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048688 FINTECH SOURCING PARTNERS ACTIVE 2021-04-08 2026-12-31 - 10810 BOYETTE ROAD, UNIT 2532, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-02 - -
REGISTERED AGENT NAME CHANGED 2022-10-02 DAVIDHIZAR, JAMES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 13336 GRAHAM YARDEN DR., RIVERVIEW, FL 33579 -

Documents

Name Date
REINSTATEMENT 2022-10-02
ANNUAL REPORT 2021-02-22
LC Amendment 2020-09-28
ANNUAL REPORT 2020-04-21
Florida Limited Liability 2019-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State