Entity Name: | WESTINGHOUSE 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: | 26 Jul 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Oct 2023 (a year ago) |
Document Number: | M10000003283 |
FEI/EIN Number |
010935041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 WESTINGHOUSE DRIVE, CRANBERRY TWP, PA, 16066, US |
Address: | 5801 Bluff Road, Hopkins, SC, 29061, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Robert Cochran S | Officer | 3735 Glen Lake Drive, Charlotte, NC, 28208 |
John McDonnell J | Outs | 5801 Bluff Road, Hopkins, SC, 29061 |
Lisa Gordon-Hagerty | Outs | 5801 Bluff Road, Hopkins, SC, 29061 |
Longsworth Paul | President | Columbia, Columbia, DC |
LIPPA OTYLIA | Auth | 1000 WESTINGHOUSE DRIVE, CRANBERRY TWP, PA, 16066 |
COSENTINO MARGARET S | Director | 1000 WESTINGHOUSE DRIVE, CRANBERRY TWP, PA, 16066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 5801 Bluff Road, Hopkins, SC 29061 | - |
LC NAME CHANGE | 2020-07-02 | WESTINGHOUSE GOVERNMENT SERVICES LLC | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 5801 Bluff Road, Hopkins, SC 29061 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
CORLCRACHG | 2023-10-03 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-05-04 |
LC Name Change | 2020-07-02 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State