Search icon

INTEGRITY LIFESCIENCES LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY LIFESCIENCES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Mar 2011 (14 years ago)
Date of dissolution: 14 Jun 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: M11000001348
FEI/EIN Number 272462363

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

Address: 1426 W. BUSCH BLVD, TAMPA, FL, 33612, US
Mail Address: 1426 W. BUSCH BLVD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GIBSON JAMES JJR Agent 2189 WEST BUSCH BLVD., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2018-06-14 - -
LC WITHDRAWAL 2018-06-11 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-21 1426 W. BUSCH BLVD, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2017-07-21 1426 W. BUSCH BLVD, TAMPA, FL 33612 -
REINSTATEMENT 2013-11-01 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000400364 LAPSED 14CC010421 HILLSBOROUGH COUNTY COURT CLER 2017-07-18 2024-06-10 $12,990.46 ARROW ELECTRONICS, INC., 7459 SOUTH LIMA ST., ENGLEWOOD CO 80112
J17000216780 LAPSED 2014-CA-001144 TENTH JUDICIAL CIRCUIT POLK CO 2017-03-28 2022-04-18 $48,587.63 S & B METAL PRODUCTS OF SOUTH FLORIDA, INC., 5301 GATEWAY BOULEVARD, LAKELAND, FL 33811
J16000742423 TERMINATED 8:15-CV-2160-T-35JSS US DIS CT. MID DIS. OF FL 2016-10-17 2021-11-23 $77,500.00 ABDULLATIF JAMEEL HOSPITAL, KSA, JEDDAH, ALSAFA DISTRICT PRINCE META, PO BOX 114869, JEDDAH 21381

Documents

Name Date
CORLCDSMEM 2018-06-14
LC Withdrawal 2018-06-11
Reg. Agent Resignation 2018-06-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-02
REINSTATEMENT 2013-11-01
ANNUAL REPORT 2012-02-01
Foreign Limited 2011-03-14

Date of last update: 03 May 2025

Sources: Florida Department of State