Search icon

BAE SYSTEMS SOUTHEAST SHIPYARDS JACKSONVILLE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAE SYSTEMS SOUTHEAST SHIPYARDS JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Aug 2006 (19 years ago)
Date of dissolution: 19 Jul 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 19 Jul 2017 (8 years ago)
Document Number: M06000004333
FEI/EIN Number 59-1153028
Address: 8500 Heckscher Drive, Jacksonville, FL, 32226, US
Mail Address: 8500 Heckscher Drive, Jacksonville, FL, 32226, US
ZIP code: 32226
City: Jacksonville
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Graham Ian Thomas Manager 8500 Heckscher Drive, Jacksonville, FL, 32226
Howat Scott Manager 8500 Heckscher Drive, Jacksonville, FL, 32226
- Agent -

Unique Entity ID

CAGE Code:
9B764
UEI Expiration Date:
2018-06-02

Business Information

Activation Date:
2017-06-02
Initial Registration Date:
2001-04-30

Commercial and government entity program

CAGE number:
9B764
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2022-06-04
CAGE Expiration:
2022-06-03

Contact Information

POC:
DENNIS W RIALS

Highest Level Owner

Vendor Certified:
2017-06-02
CAGE number:
1BNT5
Company Name:
BAE SYSTEMS, INC

Immediate Level Owner

Vendor Certified:
2017-06-02
CAGE number:
4LCY3
Company Name:
BAE SYSTEMS SOUTHEAST SHIPYARDS AMHC INC.

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 8500 Heckscher Drive, Jacksonville, FL 32226 -
CHANGE OF MAILING ADDRESS 2017-04-20 8500 Heckscher Drive, Jacksonville, FL 32226 -
LC NAME CHANGE 2010-07-16 BAE SYSTEMS SOUTHEAST SHIPYARDS JACKSONVILLE LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-07-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-07-16 C T CORPORATION SYSTEM -
LC NAME CHANGE 2007-02-27 ATLANTIC MARINE FLORIDA, LLC -

Documents

Name Date
LC Withdrawal 2017-07-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-28
LC Name Change 2010-07-16
Reg. Agent Change 2010-07-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6523617V7073
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7106.00
Base And Exercised Options Value:
7106.00
Base And All Options Value:
7106.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-06-14
Description:
IGF::OT::IGF USS DETROIT (LCS 7) LOCAL AREA NETWORK
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
N6523617V7019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2325.00
Base And Exercised Options Value:
2325.00
Base And All Options Value:
2325.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-05-08
Description:
IGF::OT::IGF ADD FUNDING TO DISCONNECT, RELOCATE AND RECONNECT THE POWER AND FIBER CONNECTIONS SERVING THE TRAILER
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT
Procurement Instrument Identifier:
W911S013D0001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-02-27
Description:
VESSEL REPAIRS/MODIFICATION
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
1925: SPECIAL SERVICE VESSELS

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-19
Type:
Referral
Address:
8500 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-12-15
Type:
Complaint
Address:
8500 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-08
Type:
Complaint
Address:
8500 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State