Entity Name: | SOUTHERNCAT GOVERNMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHERNCAT GOVERNMENT SERVICES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Oct 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L10000103054 |
FEI/EIN Number |
273588400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 949 JENKS AVE., STE. 2, PANAMA CITY, FL, 32401, US |
Mail Address: | 949 JENKS AVE., STE. 2, PANAMA CITY, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSELEY WILLARD L | President | 11415 1ST STREET, YOUNGS TOWN, FL, 32466 |
MOSELEY WILLARD L | Agent | 11415 1ST STREET, YOUNGS TOWN, FL, 32466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-04-15 | SOUTHERNCAT GOVERNMENT SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-01 | 949 JENKS AVE., STE. 2, PANAMA CITY, FL 32401 | - |
CHANGE OF MAILING ADDRESS | 2011-03-01 | 949 JENKS AVE., STE. 2, PANAMA CITY, FL 32401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-29 |
LC Amendment and Name Change | 2011-04-15 |
AC | 2011-03-01 |
Florida Limited Liability | 2010-10-04 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | FA481912P0114 | 2012-08-29 | 2012-10-28 | 2012-10-28 | |||||||||||||||||||||||||
|
Obligated Amount | 5456.00 |
Current Award Amount | 5456.00 |
Potential Award Amount | 5456.00 |
Description
Title | REPLACE TOWER CAB FLOORING, BLDG 220 |
NAICS Code | 238330: FLOORING CONTRACTORS |
Product and Service Codes | Z1BA: MAINTENANCE OF AIR TRAFFIC CONTROL TOWERS |
Recipient Details
Recipient | SOUTHERNCAT GOVERNMENT SERVICES, LLC |
UEI | FEXWMJH3HDA7 |
Recipient Address | 949 JENKS AVENUE, STE 2, PANAMA CITY, BAY, FLORIDA, 324012584, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State