Search icon

FEDERAL SOFTWARE PACKAGING & DEPLOYMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FEDERAL SOFTWARE PACKAGING & DEPLOYMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEDERAL SOFTWARE PACKAGING & DEPLOYMENT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Nov 2017 (7 years ago)
Date of dissolution: 11 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2023 (2 years ago)
Document Number: L17000245574
FEI/EIN Number 82-3636957

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

Address: 13845 MAGNOLIA ISLE DRIVE, FORT MYERS, FL, 33905, US
Mail Address: 13845 MAGNOLIA ISLE DRIVE, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MAHONEY DAVID A Authorized Member 13845 Magnolia Isle Drive, Fort Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089173 FSPDS EXPIRED 2018-08-10 2023-12-31 - 15406 21ST AVE E, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-19 13845 MAGNOLIA ISLE DRIVE, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2021-08-19 13845 MAGNOLIA ISLE DRIVE, FORT MYERS, FL 33905 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-15
Florida Limited Liability 2017-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State