Search icon

CENTERRA-PARSONS PACIFIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTERRA-PARSONS PACIFIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2011 (14 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: L11000145521
FEI/EIN Number 320364004
Address: 13530 Dulles Technology Drive, Herndon, VA, 20171, US
Mail Address: 13530 Dulles Technology Drive, Herndon, VA, 20171, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS GOVERNMENT SERVICES INTERNATIONAL Member 13530 Dulles Technology Drive, Herndon, VA, 20171
MCKENZIE-VEAL KATHERINE F Auth 850 PUDDIN RIDGE ROAD, MOYOCK, NC, 27958
VanWickle Wendy Manager 13530 Dulles Technology Drive, Herndon, VA, 20171
Hafner Steven Manager 13530 Dulles Technology Drive, Herndon, VA, 20171
- Member -
G4S INTERNATIONAL HOLDINGS, LIMITED Member 13530 Dulles Technology Drive, Herndon, VA, 20171
- Agent -

Unique Entity ID

CAGE Code:
6MXQ4
UEI Expiration Date:
2021-03-17

Business Information

Division Name:
CENTERRA PARSONS PACIFIC, LLC
Activation Date:
2020-03-27
Initial Registration Date:
2012-01-23

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 13530 Dulles Technology Drive, Suite 500, Herndon, VA 20171 -
CHANGE OF MAILING ADDRESS 2021-04-26 13530 Dulles Technology Drive, Suite 500, Herndon, VA 20171 -
LC AMENDMENT 2015-01-14 - -
LC AMENDMENT AND NAME CHANGE 2014-12-01 CENTERRA-PARSONS PACIFIC, LLC -

Documents

Name Date
LC Voluntary Dissolution 2022-03-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
LC Amendment 2015-01-14
LC Amendment and Name Change 2014-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0384
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-1032.00
Base And Exercised Options Value:
-1032.00
Base And All Options Value:
-1032.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-22
Description:
DE-OBLIGATE UNUTILIZED COST
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT
Procurement Instrument Identifier:
9005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-496104.16
Base And Exercised Options Value:
-496104.16
Base And All Options Value:
-496104.16
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-01-17
Description:
RETURN OF AF AND FFP EXCESS FUNDS 4TH OP
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT
Procurement Instrument Identifier:
9003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-604031.65
Base And Exercised Options Value:
-604524.03
Base And All Options Value:
-604524.03
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-11-02
Description:
THIRD OPTION PERIOD TO DECREASE THE CONTRACT VALUE DUE TO THE RETURN OF UNEARNED AWARD FEE AND EXCESS FFP FUNDS TO CUSTOMER/TENANTS.
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State