Search icon

AP/AIM RIVERCENTER LANDMARK TRS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AP/AIM RIVERCENTER LANDMARK TRS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2007 (18 years ago)
Authority Date: 13 Jun 2007 (18 years ago)
Last Annual Report: 18 Jun 2014 (11 years ago)
Organization Number: 0666606
Principal Office: 501 E. CAMINO RD, BOCA RATON, FL 33432
Place of Formation: DELAWARE

Organizer

Name Role
RANDY TORRES Organizer

Member

Name Role
AP/AIM TRS Holding, LLC Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2015-06-15
Annual Report 2014-06-18
Annual Report 2013-07-01
Principal Office Address Change 2013-07-01
Annual Report 2012-06-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912KZ13P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
79898.40
Base And Exercised Options Value:
79898.40
Base And All Options Value:
79898.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-11-21
Description:
1204TH YR SLEEPING ROOMS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1FB: LEASE/RENTAL OF RECREATIONAL BUILDINGS
Procurement Instrument Identifier:
W9123710P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7000.00
Base And Exercised Options Value:
7000.00
Base And All Options Value:
7000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-10-06
Description:
PROVIDE MEETING ROOMS FOR OHIO RIVER BASIN WATER SUMMIT 8-9 OCT 09
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X112: LEASE-RENT OF CONF SPACE & FAC

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State