Entity Name: | CCI ENERGY AND CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Apr 2011 (14 years ago) |
Branch of: | CCI ENERGY AND CONSTRUCTION SERVICES, LLC, ALASKA (Company Number 120413) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | M11000001788 |
FEI/EIN Number | 264168041 |
Address: | 1845 E John Sims Pkwy, Niceville, FL, 32578, US |
Mail Address: | 111 WEST 16TH AVENUE - STE. 201, ANCHORAGE, AK, 99501, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | ALASKA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
BRISTOL BAY CONSTRUCTION HOLDINGS LLC | Member |
Name | Role | Address |
---|---|---|
Morrison John D | President | 1845 E John Sims Pkwy, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
Kelley Adam | Chief Financial Officer | 1845 E John Sims Pkwy, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
George Curtis | Vice President | 1845 E John Sims Pkwy, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-02 | 1845 E John Sims Pkwy, Niceville, FL 32578 | No data |
LC STMNT OF RA/RO CHG | 2022-02-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 1845 E John Sims Pkwy, Niceville, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
LC STMNT OF RA/RO CHG | 2014-12-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
AMENDED ANNUAL REPORT | 2023-12-18 |
ANNUAL REPORT | 2023-04-25 |
CORLCRACHG | 2022-02-11 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-07 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELIVERY ORDER | AWARD | 80MSFC23F0154 | 2024-01-24 | 2025-02-22 | 2025-02-22 | |||||||||||||||||||||||||
|
Obligated Amount | 1775223.00 |
Current Award Amount | 1775223.00 |
Potential Award Amount | 1775223.00 |
Description
Title | PROJECT TITLE: MSFC PISTOL RANGE EXPANSION |
NAICS Code | 236210: INDUSTRIAL BUILDING CONSTRUCTION |
Product and Service Codes | Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS |
Recipient Details
Recipient | CCI ENERGY AND CONSTRUCTION SERVICES, LLC |
UEI | UUGHAQ2HKBU1 |
Recipient Address | UNITED STATES, 51 3RD ST BLDG 2, SHALIMAR, OKALOOSA, FLORIDA, 325791700 |
Unique Award Key | CONT_AWD_W9127820F0540_9700_W9127820D0060_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 22482931.61 |
Current Award Amount | 22482931.61 |
Potential Award Amount | 22482931.61 |
Description
Title | TR012 3RD PRICE INCREASE FROM GCEC |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS |
Recipient Details
Recipient | CCI ENERGY AND CONSTRUCTION SERVICES, LLC |
UEI | UUGHAQ2HKBU1 |
Recipient Address | UNITED STATES, 51 3RD ST BLDG 2, SHALIMAR, OKALOOSA, FLORIDA, 325791700 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State