AKIMA FACILITIES MANAGEMENT, LLC - Florida Company Profile
Branch
Entity Name: | AKIMA FACILITIES MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Dec 2003 (22 years ago) |
Branch of: | AKIMA FACILITIES MANAGEMENT, LLC, ALASKA (Company Number 83258D) |
Date of dissolution: | 10 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2022 (3 years ago) |
Document Number: | M03000004106 |
FEI/EIN Number | 20-0351297 |
Address: | 10807 New Allegiance Drive, Suite 350-500, Colorado Springs, CO, 80921, US |
Place of Formation: | ALASKA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Monet William | Manager | 10807 New Allegiance Drive, Colorado Springs, CO, 80921 |
Jenkins Christopher | Manager | 10807 New Allegiance Drive, Colorado Springs, CO, 80921 |
Hinton Leroy | Manager | 10807 New Allegiance Drive, Colorado Springs, CO, 80921 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-02 | 10807 New Allegiance Drive, Suite 350-500, Colorado Springs, CO 80921 | - |
LC NAME CHANGE | 2006-11-02 | AKIMA FACILITIES MANAGEMENT, LLC | - |
REGISTERED AGENT NAME CHANGED | 2005-09-28 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-05-10 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State