Search icon

R. SCOTT AKINS ARCHITECT, LLC

Company Details

Entity Name: R. SCOTT AKINS ARCHITECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: L03000010252
FEI/EIN Number 46-4627950
Address: 401 BAYFRONT PLACE, NAPLES, FL, 34102, US
Mail Address: 401 BAYFRONT PLACE, #3402, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Akins Robert S Agent 401 BAYFRONT PLACE, NAPLES, FL, 34102

Managing Member

Name Role Address
AKINS ROBERT SCOTT Managing Member 401 BAYFRONT PLACE #3402, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069878 NATIONALS TALENT AGENCY EXPIRED 2019-06-21 2024-12-31 No data 401 BAYFRONT PLACE, APT. 3402, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 401 BAYFRONT PLACE, #3402, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2020-10-09 Akins, Robert Scott No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2012-07-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2005-03-14 401 BAYFRONT PLACE, #3402, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 401 BAYFRONT PLACE, #3402, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State