Search icon

CAPGEMINI GOVERNMENT SOLUTIONS LLC

Company Details

Entity Name: CAPGEMINI GOVERNMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2009 (15 years ago)
Document Number: M09000003136
FEI/EIN Number 421564752
Mail Address: 79 Fifth Avenue, 3rd Floor, New York, NY, 10003, US
Address: 1765 Greensboro Station Place Suite 300, McLean, VA, 22102, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Outs

Name Role Address
BIEBER ERWIN Outs 1765 Greensboro Station Place, Mclean, VA, 22102
Nolan Philip O Outs 1765 Greensboro Station Place Suite 300, McLean, VA, 22102

Chief Executive Officer

Name Role Address
WEBNER BILL Chief Executive Officer 1765 Greensboro Station Place, McLean, VA, 22102

Insi

Name Role Address
Pernas Maria Insi 11 Rue de Tilsitt, Paris, 75017
Feinstein Andrew Insi 1765 Greensboro Station Place, McLean, VA, 22102

Officer

Name Role Address
WEBNER BILL Officer 1765 Greensboro Station Place, McLean, VA, 22102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-05 1765 Greensboro Station Place Suite 300, McLean, VA 22102 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1765 Greensboro Station Place Suite 300, McLean, VA 22102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000130847 TERMINATED 1000000815803 COLUMBIA 2019-02-13 2029-02-20 $ 526.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State