Search icon

INTEGRATED MISSION SUPPORT SERVICES LLC

Company Details

Entity Name: INTEGRATED MISSION SUPPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 08 Oct 2015 (9 years ago)
Date of dissolution: 07 Oct 2024 (4 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Oct 2024 (4 months ago)
Document Number: M15000008088
FEI/EIN Number 320433262
Address: 1353 N. Courtenay Pkwy, Suite Y, MERRITT ISLAND, FL, 32953, US
Mail Address: 1353 N. Courtenay Pkwy, Suite Y, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMSS BENEFIT PROGRAM 2020 320433262 2021-05-03 INTEGRATED MISSION SUPPORT SERVICES 139
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8664873895
Plan sponsor’s mailing address 2235 N COURTENAY PKWY STE C, MERRITT ISLAND, FL, 329535227
Plan sponsor’s address 2235 N COURTENAY PKWY STE C, MERRITT ISLAND, FL, 329535227

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing MARK PATTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-03
Name of individual signing MARK PATTON
Valid signature Filed with authorized/valid electronic signature
IMSS BENEFIT PROGRAM 2019 320433262 2020-07-20 INTEGRATED MISSION SUPPORT SERVICES 139
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3124733383
Plan sponsor’s mailing address 2235 N COURTNEY PKWY STE C, MERRIT ISLAND, FL, 32953
Plan sponsor’s address 2235 N COURTNEY PKWY STE C, MERRIT ISLAND, FL, 32953

Number of participants as of the end of the plan year

Active participants 138
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing MARY HOLMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing MARY HOLMES
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2020-07-20
Name of individual signing MARY HOLMES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
INOMEDIC HEALTH APPLICATIONS, INC. Member

Managing Member

Name Role Address
HSG, LLC Managing Member 2831 Saint Rose Pkwy, Henderson, NV, 890524840

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2024-07-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2024-07-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1353 N. Courtenay Pkwy, Suite Y, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2022-01-20 1353 N. Courtenay Pkwy, Suite Y, MERRITT ISLAND, FL 32953 No data
REINSTATEMENT 2016-10-24 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
LC Withdrawal 2024-10-07
CORLCRACHG 2024-07-19
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-07

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD FA252120F0180 2020-03-17 2020-09-30 2020-09-30
Unique Award Key CONT_AWD_FA252120F0180_9700_NNK16OB01C_8000
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16550.25
Current Award Amount 37788.00
Potential Award Amount 37788.00

Description

Title KENNEDY ENVIRONMENTAL AND MEDICAL CONTRACT {KEMCON} NNK16OB01C, CLIN 004 KEMCON SUPPORT FOR THE NATIONAL RECONNAISSANCE ORGANIZATION{NRO} OFFICE OF SPACE LAUNCH {OSL} IN ACCORDANCE WITH KEMCON PWS 5.5 AND THE STATEMENT OF WORK.
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient INTEGRATED MISSION SUPPORT SERVICES LLC
UEI PSCLM669QH35
Recipient Address UNITED STATES, 2235 NORTH COURTENAY PARKWAY SUITE C, MERRITT ISLAND, BREVARD, FLORIDA, 329535227
DELIVERY ORDER AWARD FA252120F0166 2020-02-06 2020-09-30 2020-09-30
Unique Award Key CONT_AWD_FA252120F0166_9700_NNK16OB01C_8000
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10166.66
Current Award Amount 10166.66
Potential Award Amount 10166.66

Description

Title A. THIS ADMINISTRATIVE MODIFICATION IS EXECUTED TO MEET THE CONTRACTUAL REQUIREMENTS OF KEMCON CLIN 004 BY MODIFYING THE CONTRACT TYPE AND REALIGNING THE CONTRACT FEE BY ADDING CLIN 0002. THESE CHANGES ARE IDENTIFIED BELOW. {1} CLIN 0001 CON
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes Q201: MEDICAL- MANAGED HEALTHCARE

Recipient Details

Recipient INTEGRATED MISSION SUPPORT SERVICES LLC
UEI PSCLM669QH35
Recipient Address UNITED STATES, 2235 NORTH COURTENAY PARKWAY SUITE C, MERRITT ISLAND, BREVARD, FLORIDA, 329535227
DELIVERY ORDER AWARD FA252120F0085 2019-10-31 2020-09-30 2020-09-30
Unique Award Key CONT_AWD_FA252120F0085_9700_NNK16OB01C_8000
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16812.95
Current Award Amount 38812.95
Potential Award Amount 38812.95

Description

Title KEMCON
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes Q201: MEDICAL- MANAGED HEALTHCARE

Recipient Details

Recipient INTEGRATED MISSION SUPPORT SERVICES LLC
UEI PSCLM669QH35
Recipient Address UNITED STATES, 2235 NORTH COURTENAY PARKWAY SUITE C, MERRITT ISLAND, BREVARD, FLORIDA, 329535227
DELIVERY ORDER AWARD FA252119FA239 2019-08-29 2019-09-30 2019-09-30
Unique Award Key CONT_AWD_FA252119FA239_9700_NNK16OB01C_8000
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1164.25
Current Award Amount 1164.25
Potential Award Amount 1164.25

Description

Title KEMCON ~KENNEDY ENVIRONMENTAL AND MEDICAL CONTRACT DOD OPS SUPPORT
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient INTEGRATED MISSION SUPPORT SERVICES LLC
UEI PSCLM669QH35
Recipient Address UNITED STATES, 2235 NORTH COURTENAY PARKWAY SUITE C, MERRITT ISLAND, BREVARD, FLORIDA, 329535227
DELIVERY ORDER AWARD FA252119FA094 2019-03-27 2019-09-30 2019-09-30
Unique Award Key CONT_AWD_FA252119FA094_9700_NNK16OB01C_8000
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6150.60
Current Award Amount 6150.60
Potential Award Amount 6150.60

Description

Title KEMCON ~KENNEDY ENVIRONMENTAL AND MEDICAL CONTRACT CONTRACT NO. NNK16OB01C, CLIN 002
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes Q201: MEDICAL- MANAGED HEALTHCARE

Recipient Details

Recipient INTEGRATED MISSION SUPPORT SERVICES LLC
UEI PSCLM669QH35
Recipient Address UNITED STATES, 2235 NORTH COURTENAY PARKWAY SUITE C, MERRITT ISLAND, BREVARD, FLORIDA, 329535227
DELIVERY ORDER AWARD FA252119F0016 2018-10-01 2019-09-30 2019-09-30
Unique Award Key CONT_AWD_FA252119F0016_9700_NNK16OB01C_8000
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 45708.92
Current Award Amount 45708.92
Potential Award Amount 45708.92

Description

Title KEMCON -KENNEDY ENVIRONMENTAL AND MEDICAL CONTRACT CLIN 002PURPOSE OF THIS CONTRACT ACTION IS TO DEOBLIGATE UNUSED, EXCESS FUNDS
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes Q201: MEDICAL- MANAGED HEALTHCARE

Recipient Details

Recipient INTEGRATED MISSION SUPPORT SERVICES LLC
UEI PSCLM669QH35
Recipient Address UNITED STATES, 2235 NORTH COURTENAY PARKWAY SUITE C, MERRITT ISLAND, BREVARD, FLORIDA, 329535227
DELIVERY ORDER AWARD FA252119F0012 2018-10-01 2019-09-30 2019-09-30
Unique Award Key CONT_AWD_FA252119F0012_9700_NNK16OB01C_8000
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 644386.72
Current Award Amount 644386.72
Potential Award Amount 644386.72

Description

Title KEMCON ~KENNEDY ENVIRONMENTAL AND MEDICAL CONTRACT CONTRACT NO. NNK16OB01C, CLIN 002PURPOSE OF THIS CONTRACT ACTION IS TO DEOBLIGATE UNUSED, EXCESS FUNDS.
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes Q201: MEDICAL- MANAGED HEALTHCARE

Recipient Details

Recipient INTEGRATED MISSION SUPPORT SERVICES LLC
UEI PSCLM669QH35
Recipient Address UNITED STATES, 2235 NORTH COURTENAY PARKWAY SUITE C, MERRITT ISLAND, BREVARD, FLORIDA, 329535227
DELIVERY ORDER AWARD FA252119F0013 2018-10-01 2020-09-29 2020-09-30
Unique Award Key CONT_AWD_FA252119F0013_9700_NNK16OB01C_8000
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 181975.59
Current Award Amount 363974.16
Potential Award Amount 363974.16

Description

Title KEMCON
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes Q201: MEDICAL- MANAGED HEALTHCARE

Recipient Details

Recipient INTEGRATED MISSION SUPPORT SERVICES LLC
UEI PSCLM669QH35
Recipient Address UNITED STATES, 2235 NORTH COURTENAY PARKWAY SUITE C, MERRITT ISLAND, BREVARD, FLORIDA, 329535227

Date of last update: 02 Feb 2025

Sources: Florida Department of State