Entity Name: | APTIM GOVERNMENT SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Apr 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Jul 2017 (8 years ago) |
Document Number: | M17000003391 |
FEI/EIN Number | 753044680 |
Address: | 1200 Brickyard Lane, Attn: Melissa Harrell, Baton Rouge, LA, 70802, US |
Mail Address: | 1200 Brickyard Lane, Attn: Melissa Harrell, Baton Rouge, LA, 70802, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
CT CORPORTION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
DOWNEY STEVEN T | Vice President | 1200 Brickyard Lane, Baton Rouge, LA, 70802 |
Name | Role |
---|---|
APTIM CORP. | Auth |
Name | Role | Address |
---|---|---|
Bass Wade | Secretary | 1200 Brickyard Lane, Baton Rouge, LA, 70802 |
Name | Role | Address |
---|---|---|
Fallon Mark | President | 1200 Brickyard Lane, Baton Rouge, LA, 70802 |
Name | Role | Address |
---|---|---|
Lowe Bradley | Treasurer | 1200 Brickyard Lane, Baton Rouge, LA, 70802 |
Name | Role | Address |
---|---|---|
Phillips Margaret T | Asst | 1200 Brickyard Lane, Baton Rouge, LA, 70802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1200 Brickyard Lane, Attn: Melissa Harrell, Suite 202, Baton Rouge, LA 70802 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 1200 Brickyard Lane, Attn: Melissa Harrell, Suite 202, Baton Rouge, LA 70802 | No data |
LC AMENDMENT AND NAME CHANGE | 2017-07-28 | APTIM GOVERNMENT SOLUTIONS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-04 |
LC Amendment and Name Change | 2017-07-28 |
Foreign Limited | 2017-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State