Search icon

INTEGRATIVE HEALTH SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATIVE HEALTH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATIVE HEALTH 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: 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: 12 Jul 2024 (8 months ago)
Document Number: L24000311676
Address: 382 NE 191ST ST #143583, MIAMI, FL, 33179, US
Mail Address: 382 NE 191ST ST #143583, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST PIERRE GRACE Authorized Member 382 NE 191ST ST #143583, MIAMI, FL, 33179
ST PIERRE GRACE Agent 2285 KINGSLEY AVE, STE A #1036, ORANGE PARK, FL, 32073

Court Cases

Title Case Number Docket Date Status
INTEGRATIVE HEALTH SOLUTIONS, LLC VS HOFFNER/AIRPORT OFFICES, LLC 5D2017-0714 2017-03-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-4288-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CC-10768-O

Parties

Name INTEGRATIVE HEALTH SOLUTIONS LLC
Role Petitioner
Status Active
Representations Jesus Irizarry, Jamie Billotte Moses
Name HOFFNER/AIRPORT OFFICES, LLC
Role Respondent
Status Active
Representations DENNIS CHEN
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2017-09-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-05-15
Type Response
Subtype Reply
Description REPLY
On Behalf Of INTEGRATIVE HEALTH SOLUTIONS, LLC
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2017-04-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of INTEGRATIVE HEALTH SOLUTIONS, LLC
Docket Date 2017-04-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/31 ORDER
On Behalf Of HOFFNER/AIRPORT OFFICES, LLC
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2017-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HOFFNER/AIRPORT OFFICES, LLC
Docket Date 2017-03-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2017-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 3/9/17
On Behalf Of INTEGRATIVE HEALTH SOLUTIONS, LLC
Docket Date 2017-03-09
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/9/17
On Behalf Of INTEGRATIVE HEALTH SOLUTIONS, LLC
Docket Date 2017-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2024-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State