Search icon

INTEGRITY MARKETING GROUP NEVADA, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRITY MARKETING GROUP NEVADA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: M16000008039
FEI/EIN Number 331134683

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

Mail Address: c/o Legal Dept., Integrity Marketing Group, 1445 Ross Avenue, Dallas, TX, 75202, US
Address: 705 W Benjamin Ave, Norfolk, NE, 68701, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
PREMIER PLANNING, LLC Auth -
MCQUEEN DUNCAN W Asst c/o Legal Dept., Integrity Marketing Group, Dallas, TX, 75202
Schueth Thomas A Vice President c/o Legal Dept., Integrity Marketing Group, Dallas, TX, 75202
Adams Bryan W Chief Executive Officer c/o Legal Dept., Integrity Marketing Group, Dallas, TX, 75202
Cianciosi Liza Vice President c/o Legal Dept., Integrity Marketing Group, Dallas, TX, 75202
Rothman Jayne Secretary c/o Legal Dept., Integrity Marketing Group, Dallas, TX, 75202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 705 W. Benjamin Ave, Norfolk, NE 68701 -
CHANGE OF MAILING ADDRESS 2025-02-06 705 W. Benjamin Ave, Norfolk, NE 68701 -
CHANGE OF MAILING ADDRESS 2024-04-12 705 W Benjamin Ave, Norfolk, NE 68701 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 705 W Benjamin Ave, Norfolk, NE 68701 -
REGISTERED AGENT NAME CHANGED 2021-06-08 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-22
CORLCRACHG 2021-06-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State