Search icon

AP/AIM RIVERCENTER LANDMARK TRS, LLC

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
Annual Report 2011-06-30
Annual Report 2010-06-30
Annual Report 2009-06-08
Annual Report 2008-09-30
Application for Certificate of Authority 2007-06-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9123710P0005 2009-10-06 2009-10-31 2009-10-31
Unique Award Key CONT_AWD_W9123710P0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7000.00
Current Award Amount 7000.00
Potential Award Amount 7000.00

Description

Title PROVIDE MEETING ROOMS FOR OHIO RIVER BASIN WATER SUMMIT 8-9 OCT 09
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient AP/AIM RIVERCENTER LANDMARK TRS, LLC
UEI LHAAAJH22M83
Legacy DUNS 831202713
Recipient Address 10 W RIVERCENTER BLVD, COVINGTON, KENTON, KENTUCKY, 410111463, UNITED STATES

Sources: Kentucky Secretary of State