Search icon

PERATON COMMUNICATIONS SHARED SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PERATON COMMUNICATIONS SHARED 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: 12 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2017 (8 years ago)
Document Number: M11000003493
FEI/EIN Number 27-4707808

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

Mail Address: 1875 Explorer Street, Reston, VA, 20190, US
Address: 12975 Worldgate Drive, Attn Legal, Herndon, VA, 20170, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Peraton Corp Auth 1875 Explorer Street, Reston, VA, 20190
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 12975 Worldgate Drive, Attn Legal, Herndon, VA 20170 -
CHANGE OF MAILING ADDRESS 2023-01-06 12975 Worldgate Drive, Attn Legal, Herndon, VA 20170 -
LC AMENDMENT 2017-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-08 115 N CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-08-08 COGENCY GLOBAL INC. -
LC STMNT OF RA/RO CHG 2017-08-08 - -
LC NAME CHANGE 2017-07-27 PERATON COMMUNICATIONS SHARED SERVICES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000723708 ACTIVE 1000001019569 BREVARD 2024-11-07 2044-11-13 $ 11,611.98 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 2024-04-29
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-13
LC Amendment 2017-08-08
LC Name Change 2017-07-27
ANNUAL REPORT 2017-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State