Search icon

VALIANT GOVERNMENT SERVICES LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VALIANT GOVERNMENT SERVICES 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: 29 Sep 2005 (20 years ago)
Branch of: VALIANT GOVERNMENT SERVICES LLC, KENTUCKY (Company Number 0622492)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: M05000005466
FEI/EIN Number 611198480

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

Address: 225 Ray Ave, Fayetteville, NC, 28301, US
Mail Address: 2355 Dulles Corner Blvd, Suite 200, Herndon, VA, 20171, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Valiant Integrated Services LLC Auth 2355 Dulles Corner Blvd, Herndon, VA, 20171
CORPORATION SERVICE COMPANY Agent -
Devoto Michael S Manager 2355 Dulles Corner Blvd, Herndon, VA, 20171
Devoto Michael S Chief Executive Officer 2355 Dulles Corner Blvd, Herndon, VA, 20171
Capwell Peter Chief Operating Officer 2355 Dulles Corner Blvd, Herndon, VA, 20171
Sullivan Kevin Chief Financial Officer 2355 Dulles Corner Blvd, Herndon, VA, 20171
Houry Pisey Treasurer 2355 Dulles Corner Blvd, Herndon, VA, 20171

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 225 Ray Ave, Suite 300, Fayetteville, NC 28301 -
CHANGE OF MAILING ADDRESS 2022-04-18 225 Ray Ave, Suite 300, Fayetteville, NC 28301 -
LC STMNT OF RA/RO CHG 2022-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2022-01-21 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2018-05-22 VALIANT GOVERNMENT SERVICES LLC -
REINSTATEMENT 2012-10-23 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2012-09-24 ABM GOVERNMENT SERVICES, LLC -
LC NAME CHANGE 2008-07-23 LINC GOVERNMENT SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
CORLCRACHG 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-26
LC Name Change 2018-05-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State