Search icon

FULL CIRCLE INTEGRATION LLC

Company Details

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

Agent

Name Role Address
DTC Advisors, LLC Agent 8820 Ladue Road, St. Louis, FL, 63124

Manager

Name Role Address
TOPP PAUL M Manager 1512 EAST JOHN SIMS PARKWAY, Niceville, FL, 32578

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 No data 127-B N. JOHN SIMS PARKWAY, VALPARAISO, FL, 32580

Events

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

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

Awards

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State