Entity Name: | AKIMA CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Sep 2004 (21 years ago) |
Branch of: | AKIMA CONSTRUCTION SERVICES, LLC, ALASKA (Company Number 82263D) |
Date of dissolution: | 26 Nov 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | M04000004011 |
FEI/EIN Number |
20-0351198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2553 Dulles View Drive, Suite 700, Herndon, VA, 20171, US |
Place of Formation: | ALASKA |
Name | Role | Address |
---|---|---|
Monet William | Manager | 2553 Dulles View Drive, Herndon, VA, 20171 |
Carney Shannon | Manager | 2553 Dulles View Drive, Herndon, VA, 20171 |
Mechner Larry | Chief Financial Officer | 2553 Dulles View Drive, Herndon, VA, 20171 |
Carney Shannon | Gene | 2553 Dulles View Drive, Herndon, VA, 20171 |
C T CORPORATION SYSTEM | Agent | - |
Jenkins Christopher | Manager | 2553 Dulles View Drive, Herndon, VA, 20171 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-11-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 2553 Dulles View Drive, Suite 700, Herndon, VA 20171 | - |
LC NAME CHANGE | 2006-11-02 | AKIMA CONSTRUCTION SERVICES, LLC | - |
REINSTATEMENT | 2005-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-10-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-11-26 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State