Search icon

ATHENA CANTONMENT, LLC - Florida Company Profile

Company Details

Entity Name: ATHENA CANTONMENT, 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: 09 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: M06000002594
FEI/EIN Number 204403791

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

Address: 6735 Conroy Rd, Orlando, FL, 32835, US
Mail Address: 6735 Conroy Rd, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ATHENA RE CANTONMENT LLC Managing Member 6735 Conroy Rd, Ste 203, Orlando, FL, 32835
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105286 OUT O'SPACE STORAGE ACTIVE 2013-10-25 2028-12-31 - 6735 CONROY RD,STE 203, ORLANDO, FL, 32835
G08028700175 OUT O' SPACE STORAGE EXPIRED 2008-01-28 2013-12-31 - 100 MILL PLAIN 3RD FLR, DANBURY, CT, 06811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-09-15 - -
REGISTERED AGENT NAME CHANGED 2023-09-15 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 6735 Conroy Rd, Ste 203, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-06-12 6735 Conroy Rd, Ste 203, Orlando, FL 32835 -
REINSTATEMENT 2021-09-27 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2007-10-11 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
CORLCRACHG 2023-09-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State