Entity Name: | ATHENA SPACE, 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: | 12 Jun 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Sep 2023 (a year ago) |
Document Number: | M07000003625 |
FEI/EIN Number |
26-0368204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6735 Conroy Rd, Ste 203, Orlando, FL, 32835, US |
Address: | 540 E. Fairfield Dr., PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
ATHENA RE SPACE, LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000098844 | OUT O' SPACE STORAGE | ACTIVE | 2017-08-30 | 2027-12-31 | - | 6735 CONROY RD,, STE 420, ORLANDO, FL, 32835-3566 |
G08017700009 | OUT O' SPACE STORAGE | EXPIRED | 2008-01-17 | 2013-12-31 | - | 100 MILK PLAIN RD 3RD FLR, DANBURY, CT, 06811 |
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 MAILING ADDRESS | 2023-03-10 | 540 E. Fairfield Dr., PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 540 E. Fairfield Dr., PENSACOLA, FL 32503 | - |
REINSTATEMENT | 2021-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
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 | 2019-04-17 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State