Search icon

CHIMAERA SCIENCE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHIMAERA SCIENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2011 (14 years ago)
Document Number: L11000131558
FEI/EIN Number 453841582
Address: 3802 Spectrum Boulevard, Tampa, FL, 33612, US
Mail Address: 3802 Spectrum Boulevard, Tampa, FL, 33612, US
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGOS Phillip Managing Member 3802 Spectrum Boulevard, Tampa, FL, 33612
MANGOS Phillip Agent 3802 Spectrum Boulevard, Tampa, FL, 33612

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
727-692-4880
Contact Person:
PHILLIP MANGOS
User ID:
P1601598
Trade Name:
ADAPTIVE IMMERSION TECHNOLOGIES

Unique Entity ID

Unique Entity ID:
JAKCHD8F7A65
CAGE Code:
6M8W2
UEI Expiration Date:
2026-05-22

Business Information

Doing Business As:
ADAPTIVE IMMERSION TECHNOLOGIES
Activation Date:
2025-05-26
Initial Registration Date:
2011-12-28

Commercial and government entity program

CAGE number:
6M8W2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2030-05-26
SAM Expiration:
2026-05-22

Contact Information

POC:
PHILLIP MANGOS
Corporate URL:
https://www.adaptiveimmersion.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106982 ADAPTIVE IMMERSION TECHNOLOGIES ACTIVE 2019-10-01 2029-12-31 - 911 BAYSHORE DR, TARPON SPRINGS, FL, 34689
G14000108306 ADAPTIVE IMMERSION TECHNOLOGIES EXPIRED 2014-10-27 2019-12-31 - 3030 NORTH ROCKY POINT DRIVE W., SUITE 150, TAMPA, FL, 33607
G13000121010 BATTLEPULSE TECHNOLOGIES EXPIRED 2013-12-11 2018-12-31 - 3030 NORTH ROCKY POINT DRIVE W., SUITE 1, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 3802 Spectrum Boulevard, Suite 136A, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2016-02-24 3802 Spectrum Boulevard, Suite 136A, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 3802 Spectrum Boulevard, Suite 136A, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2014-04-04 MANGOS, Phillip -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017825F7197
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
MINIMUM GUARANTEE TASK ORDER FOR ASSOCIATED SEAPORT NXG MAC AWARD.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
N0017825D7197
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
4000000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-02
Description:
SEAPORT-NXG
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
H9240521C0014
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-16
Description:
PROTOTYPE ENHANCEMENT - CHANGE COR AND UPDATE CDRL DISTRO LIST
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32125.00
Total Face Value Of Loan:
32125.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16330.00
Total Face Value Of Loan:
16330.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16330.00
Total Face Value Of Loan:
16330.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$32,125
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,514.9
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $32,124
Jobs Reported:
1
Initial Approval Amount:
$16,330
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,476.3
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $16,330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State