Search icon

DYNCORP INTERNATIONAL LLC

Company Details

Entity Name: DYNCORP INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 06 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: M01000000304
FEI/EIN Number 52-2287126
Address: 1700 Old Meadow Road, McLean, VA 22102
Mail Address: 1700 Old Meadow Road, McLean, VA 22102
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Young, Stuart Manager 1700 Old Meadow Road, McLean, VA 22102

Vice President and Assistant Secretary

Name Role Address
Esposito, Mark Vice President and Assistant Secretary 1700 Old Meadow Road, McLean, VA 22102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1700 Old Meadow Road, McLean, VA 22102 No data
CHANGE OF MAILING ADDRESS 2024-03-21 1700 Old Meadow Road, McLean, VA 22102 No data
AMENDMENT 2005-10-06 No data No data
REINSTATEMENT 2005-01-31 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2003-08-05 C T CORPORATION SYSTEM No data

Court Cases

Title Case Number Docket Date Status
THOMPSON COBURN, LLP AND STEVEN M. SHERMAN VS DYNCORP INTERNATIONAL, LLC AND ANITA HAMILTON 5D2018-1973 2018-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-002662-O

Parties

Name STEVEN M. SHERMAN
Role Petitioner
Status Active
Name THOMPSON COBURN, LLP
Role Petitioner
Status Active
Representations Kenneth B. Bell
Name DYNCORP INTERNATIONAL LLC
Role Respondent
Status Active
Representations JONATHAN C. CHANE, Jennifer R. Dixon, Richard S. Dellinger
Name ANITA HAMILTON
Role Respondent
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-08-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMPSON COBURN, LLP
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 9/8.
Docket Date 2018-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DYNCORP INTERNATIONAL, LLC
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 8/9
Docket Date 2018-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of DYNCORP INTERNATIONAL, LLC
Docket Date 2018-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DYNCORP INTERNATIONAL, LLC
Docket Date 2018-06-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APX TO PETITION - CONFIDENTIAL
On Behalf Of THOMPSON COBURN, LLP
Docket Date 2018-06-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PETITION & APNDX DEEMED CONFIDENTIAL.
Docket Date 2018-06-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYNCORP INTERNATIONAL, LLC
Docket Date 2018-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY
On Behalf Of THOMPSON COBURN, LLP
Docket Date 2018-06-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-06-19
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/18/18
On Behalf Of THOMPSON COBURN, LLP
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 31 Jan 2025

Sources: Florida Department of State