Entity Name: | AIMC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Jun 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Jun 2021 (4 years ago) |
Document Number: | M08000002622 |
FEI/EIN Number | 262510908 |
Mail Address: | c/o Legal Dept., Integrity Marketing Group, 1445 Ross Avenue,, Dallas, TX, 75202, US |
Address: | 221 Cinema View Way, Woodstock, GA, 30189, US |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Integrity Marketing Acquisition, LLC | Auth | c/o Legal Dept., Integrity Marketing Group, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
White Michael A | President | c/o Legal Dept., Integrity Marketing Group, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
Chapman Anthony D | Chie | c/o Legal Dept., Integrity Marketing Group, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
Light Thomas A | Chief Operating Officer | c/o Legal Dept., Integrity Marketing Group, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
Adams Bryan W | Vice President | c/o Legal Dept., Integrity Marketing Group, Dallas, TX, 75202 |
Name | Role | Address |
---|---|---|
McQueen Duncan | Asst | c/o Legal Dept., Integrity Marketing Group, Dallas, TX, 75202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-11 | 221 Cinema View Way, Woodstock, GA 30189 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-14 | 221 Cinema View Way, Woodstock, GA 30189 | No data |
LC STMNT OF RA/RO CHG | 2021-06-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-08 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-08 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-05-22 |
CORLCRACHG | 2021-06-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State