Search icon

BAE SYSTEMS LAND & ARMAMENTS L.P. - Florida Company Profile

Company Details

Entity Name: BAE SYSTEMS LAND & ARMAMENTS L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jul 2005 (20 years ago)
Document Number: B98000000571
FEI/EIN Number 54-1693796

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2941 Fairview Park Drive, Suite 100, Falls Church, VA, 22042, US
Mail Address: 2941 Fairview Park Drive, Suite 100, Falls Church, VA, 22042, US
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1HCB8 Active U.S./Canada Manufacturer 1998-10-02 2021-08-02 - -

Contact Information

POC MIKE FULLER
Phone +1 256-235-9706
Address 12001 RESEARCH PKWY STE 160, ORLANDO, FL, 32826, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role
UNITED AGENT GROUP INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-20 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 801 US HWY 1, N PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 2941 Fairview Park Drive, Suite 100, Falls Church, VA 22042 -
CHANGE OF MAILING ADDRESS 2021-04-06 2941 Fairview Park Drive, Suite 100, Falls Church, VA 22042 -
NAME CHANGE AMENDMENT 2005-07-14 BAE SYSTEMS LAND & ARMAMENTS L.P. -
CANCEL ADM DISS/REV 2004-11-18 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CONTRIBUTION CHANGE 2003-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2023-06-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State