Search icon

FULL CIRCLE INTEGRATION LLC - Florida Company Profile

Company Details

Entity Name: FULL CIRCLE INTEGRATION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M09000002254
FEI/EIN Number 264815394

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

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

Key Officers & Management

Name Role Address
TOPP PAUL M Manager 1512 EAST JOHN SIMS PARKWAY, Niceville, FL, 32578
DTC Advisors, LLC Agent 8820 Ladue Road, St. Louis, FL, 63124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045807 INNOVENTOR MILITARY SYSTEMS EXPIRED 2011-05-12 2016-12-31 - 127-B N. JOHN SIMS PARKWAY, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4223 Cougar Circle, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2021-04-30 4223 Cougar Circle, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2014-04-30 DTC Advisors, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8820 Ladue Road, Suite 202, St. Louis, FL 63124 -
LC NAME CHANGE 2011-05-10 FULL CIRCLE INTEGRATION LLC -

Debts

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

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_FA852209C0019_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4414745010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient FULL CIRCLE INTEGRATION LLC
Recipient Name Raw INNOVENTOR MILITARY SYSTEMS LLC
Recipient UEI Q643HEE5K3J3
Recipient DUNS 830532540
Recipient Address 127 B N JOHN SIMS PARKWAY, VALPARAISO, OKALOOSA, FLORIDA, 32580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10960.00
Face Value of Direct Loan 200000.00
Link View Page
4414775008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient FULL CIRCLE INTEGRATION LLC
Recipient Name Raw INNOVENTOR MILITARY SYSTEMS LLC
Recipient UEI Q643HEE5K3J3
Recipient DUNS 830532540
Recipient Address 127 B N. JOHN SIMS PARKWAY, VALPARAISO, OKALOOSA, FLORIDA, 32580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4892.00
Face Value of Direct Loan 89265.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State