DYNCORP INTERNATIONAL LLC - Florida Company Profile

Entity Name: | DYNCORP INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Feb 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Oct 2005 (20 years ago) |
Document Number: | M01000000304 |
FEI/EIN Number |
52-2287126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 Westfields Blvd., Ste. 400, Chantilly, VA, 20151, US |
Mail Address: | 4800 Westfields Blvd., Ste. 400, Chantilly, VA, 20151, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Young Stuart | Manager | 4800 Westfields Blvd., Chantilly, VA, 20151 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 1700 Old Meadow Road, McLean, VA 22102 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 1700 Old Meadow Road, McLean, VA 22102 | - |
AMENDMENT | 2005-10-06 | - | - |
REINSTATEMENT | 2005-01-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2003-08-05 | C T CORPORATION SYSTEM | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State