Search icon

INTEGRITY ORGANICS LLC - Florida Company Profile

Company Details

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

INTEGRITY ORGANICS 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: 15 Apr 2020 (5 years ago)
Document Number: L20000103798
FEI/EIN Number 85-0697825

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

Address: 10295 N Big Bass Trail, Dunnellon, FL, 34434, US
Mail Address: 10295 N Big Bass Trail, Dunnellon, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huff Susan Owne 10295 N Big Bass Trail, Dunnellon, FL, 34434
Huff Susan Agent 10295 N Big Bass Trail, Dunnellon, FL, 34434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026659 THE SOUP SHOP ACTIVE 2022-02-15 2027-12-31 - 367 MOUNTAINSIDE TRAIL, COPPER HILL, VA, 24079

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 7 Sussex Ct, Beaufort, SC 29907 -
CHANGE OF MAILING ADDRESS 2025-02-07 7 Sussex Ct, Beaufort, SC 29907 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 250 Carillon Parkway #545, St. Pete, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 10295 N Big Bass Trail, Dunnellon, FL 34434 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 10295 N Big Bass Trail, Dunnellon, FL 34434 -
CHANGE OF MAILING ADDRESS 2023-01-24 10295 N Big Bass Trail, Dunnellon, FL 34434 -
REGISTERED AGENT NAME CHANGED 2023-01-24 Huff, Susan -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
Florida Limited Liability 2020-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State