Search icon

INTERNATIONAL ASSOCIATION OF U.S. GOVERNMENT CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL ASSOCIATION OF U.S. GOVERNMENT CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL ASSOCIATION OF U.S. GOVERNMENT CONTRACTORS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2015 (10 years ago)
Document Number: L09000016429
FEI/EIN Number 800358074

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

Address: 6278 N FEDERAL HWY, #314, FORT LAUDERDALE, FL, 33308, US
Mail Address: 20 Towne Dr, 242, Bluffton, SC, 29910, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS WILLIAM H Managing Member 6278 N FEDERAL HWY., #314, FORT LAUDERDALE, FL, 33308
ELLIS NANCY L Managing Member 6278 N FEDERAL HWY., #314, FORT LAUDERDALE, FL, 33308
ELLIS WILLIAM H Agent 6278 N FEDERAL HWY., FORT LAUDERDALE, FL, 33308
FEDERAL GOV CONTRACTING INSTITUTE Authorized Member 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041641 PHONECOMPASS ACTIVE 2015-04-26 2025-12-31 - 6278 N FEDERAL HWY., SUITE 314, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 6278 N FEDERAL HWY, #314, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT 2015-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State