Search icon

APTIM PORT SERVICES, LLC

Branch

Company Details

Entity Name: APTIM PORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2007 (18 years ago)
Branch of: APTIM PORT SERVICES, LLC, ALABAMA (Company Number 000-669-763)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Aug 2017 (7 years ago)
Document Number: M07000001539
FEI/EIN Number 631250893
Address: 3600 Springhill Business Park, Ste. 200, Mobile, AL, 36608, US
Mail Address: 1200 Brickyard Lane, ATTN: MELISSA HARRELL, Baton Rouge, LA, 70802, US
Place of Formation: ALABAMA

Agent

Name Role Address
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Treasurer

Name Role Address
Lowe Bradley Treasurer 1200 Brickyard Lane, Baton Rouge, LA, 70802

Vice President

Name Role Address
Gottlieb Richard S Vice President 3600 Springhill Business Park, Mobile, AL, 36608

Managing Member

Name Role
APTIM GOVERNMENT SOLUTIONS, LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3600 Springhill Business Park, Ste. 200, Mobile, AL 36608 No data
CHANGE OF MAILING ADDRESS 2023-05-01 3600 Springhill Business Park, Ste. 200, Mobile, AL 36608 No data
REGISTERED AGENT NAME CHANGED 2017-10-05 CT Corporation System No data
LC NAME CHANGE 2017-08-08 APTIM PORT SERVICES, LLC No data
LC NAME CHANGE 2016-09-21 CB&I PORT SERVICES, LLC No data
LC NAME CHANGE 2015-08-18 CB&I GBB, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-11-27
AMENDED ANNUAL REPORT 2017-10-05
AMENDED ANNUAL REPORT 2017-09-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State