Search icon

APTIM GOVERNMENT SOLUTIONS, LLC

Company Details

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

Agent

Name Role Address
CT CORPORTION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Vice President

Name Role Address
DOWNEY STEVEN T Vice President 1200 Brickyard Lane, Baton Rouge, LA, 70802

Auth

Name Role
APTIM CORP. Auth

Secretary

Name Role Address
Bass Wade Secretary 1200 Brickyard Lane, Baton Rouge, LA, 70802

President

Name Role Address
Fallon Mark President 1200 Brickyard Lane, Baton Rouge, LA, 70802

Treasurer

Name Role Address
Lowe Bradley Treasurer 1200 Brickyard Lane, Baton Rouge, LA, 70802

Asst

Name Role Address
Phillips Margaret T Asst 1200 Brickyard Lane, Baton Rouge, LA, 70802

Events

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

Documents

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