Search icon

BAE SYSTEMS JACKSONVILLE SHIP REPAIR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAE SYSTEMS JACKSONVILLE SHIP REPAIR 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: 04 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: M06000004336
FEI/EIN Number 59-1050964

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

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
Inc. BAE S Member 8500 Heckscher Drive, Jacksonville, FL, 32226
- Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
64745
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-21
CAGE Expiration:
2030-05-21
SAM Expiration:
2026-05-16

Contact Information

POC:
LISA SPEARS

Highest Level Owner

Vendor Certified:
2025-05-18
CAGE number:
K0656
Company Name:
BAE SYSTEMS (OPERATIONS) LIMITED

Immediate Level Owner

Vendor Certified:
2025-05-18
CAGE number:
1BNT5
Company Name:
BAE SYSTEMS, INC.

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039606 BAE SYSTEMS JACKSONVILLE SHIP REPAIR ACTIVE 2020-04-09 2025-12-31 - 8500 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 8500 Heckscher Drive, Jacksonville, FL 32226 -
CHANGE OF MAILING ADDRESS 2024-04-25 8500 Heckscher Drive, Jacksonville, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-06-30 UNITED AGENT GROUP INC. -
LC AMENDMENT 2019-07-22 - -
LC NAME CHANGE 2017-07-19 BAE SYSTEMS JACKSONVILLE SHIP REPAIR LLC -
LC NAME CHANGE 2010-07-16 BAE SYSTEMS SOUTHEAST SHIPYARDS MAYPORT LLC -
LC NAME CHANGE 2007-02-27 ATLANTIC MARINE MAYPORT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000366579 TERMINATED 1000000714505 DUVAL 2016-06-01 2026-06-08 $ 450.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000725461 TERMINATED 1000000683758 DUVAL 2015-06-24 2025-07-01 $ 503.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
Reg. Agent Change 2023-06-30
ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-30
LC Amendment 2019-07-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
LC Name Change 2017-07-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
N4002725F0088
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
303899.77
Base And Exercised Options Value:
303899.77
Base And All Options Value:
364993.44
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-06
Description:
USS MINNEAPOLIS-ST PAUL (LCS 21) SERM-051-25 (EWOO) DO N4002725F0088
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)
Procurement Instrument Identifier:
N4002725F0025
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
272697.79
Base And Exercised Options Value:
272697.79
Base And All Options Value:
272697.79
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-26
Description:
USS MASON (DDG 87) SERM-033-25 WOO
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)
Procurement Instrument Identifier:
N4002724F0183
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
110612.00
Base And Exercised Options Value:
110612.00
Base And All Options Value:
110612.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-03
Description:
USS COOPERSTOWN (LCS 23) SERM-071-24 (EMAV)N4002724F0183
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-18
Type:
Planned
Address:
NAVAL STATION MAYPORT, ATLANTIC BEACH, FL, 32233
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(904) 928-2241
Add Date:
2011-12-05
Operation Classification:
Private(Property), Priv. Pass. (Business), SUPPLIES AND EQUIPMENT USED FOR FEDERAL CONTRACT W
power Units:
14
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State