Entity Name: | FULL CIRCLE INTEGRATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M09000002254 |
FEI/EIN Number | 264815394 |
Address: | 4223 Cougar Circle, Niceville, FL, 32578, US |
Mail Address: | 4223 Cougar Circle, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
DTC Advisors, LLC | Agent | 8820 Ladue Road, St. Louis, FL, 63124 |
Name | Role | Address |
---|---|---|
TOPP PAUL M | Manager | 1512 EAST JOHN SIMS PARKWAY, Niceville, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000045807 | INNOVENTOR MILITARY SYSTEMS | EXPIRED | 2011-05-12 | 2016-12-31 | No data | 127-B N. JOHN SIMS PARKWAY, VALPARAISO, FL, 32580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 4223 Cougar Circle, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 4223 Cougar Circle, Niceville, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | DTC Advisors, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 8820 Ladue Road, Suite 202, St. Louis, FL 63124 | No data |
LC NAME CHANGE | 2011-05-10 | FULL CIRCLE INTEGRATION LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001649095 | TERMINATED | 1000000546567 | OKALOOSA | 2013-10-16 | 2023-11-07 | $ 9,619.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-06 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | FA852209C0019 | 2009-09-25 | 2011-09-25 | 2011-09-25 | |||||||||||||||||||||||||||
|
Obligated Amount | 1242.00 |
Current Award Amount | 1242.00 |
Potential Award Amount | 1242.00 |
Description
Title | ENGINNERING SERVICES |
NAICS Code | 541330: ENGINEERING SERVICES |
Product and Service Codes | AD25: SERVICES (OPERATIONAL) |
Recipient Details
Recipient | FULL CIRCLE INTEGRATION LLC |
UEI | Q643HEE5K3J3 |
Legacy DUNS | 830532540 |
Recipient Address | 127B N JOHN SIMS PKWY, VALPARAISO, OKALOOSA, FLORIDA, 325801005, UNITED STATES |
Date of last update: 02 Feb 2025
Sources: Florida Department of State