Search icon

ATHENA PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ATHENA PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATHENA PROPERTY SERVICES 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: 11 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L18000143203
FEI/EIN Number 35-2631913

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

Address: 1023 ridgwood ave, DAYTONA BEACH, FL, 32117, US
Mail Address: 2800 N. 6TH STREET, #786, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Messenger Cindy Secretary 815 narcissus ave, holly hill, FL, 32117
RISING ARTEMIS Authorized Member 2800 N. 6TH STREET, SAINT AUGUSTINE, FL, 32084
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-01-25 - -
CHANGE OF MAILING ADDRESS 2021-01-25 1023 ridgwood ave, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 7901 4th St. N,, STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 1023 ridgwood ave, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2020-04-27 Registered Agents Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2018-09-07 - -
LC AMENDMENT 2018-07-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-19
LC Amendment 2021-01-25
REINSTATEMENT 2020-04-27
DEBIT MEMO# 033756-B 2019-02-13
LC Amendment 2018-10-15
LC Amendment 2018-09-07
DM# 033756-B C-4 07/27/18 2018-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State