Search icon

ALLIANCE FOR COUNTER NARCOTERRORISM, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIANCE FOR COUNTER NARCOTERRORISM, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2013 (12 years ago)
Date of dissolution: 13 Nov 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 13 Nov 2019 (6 years ago)
Document Number: M13000000478
FEI/EIN Number 46-1139460

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

Address: 7315 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 7315 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SAMPLE WILLIAM Managing Member 7315 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
BRYER TODD Managing Member 7315 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
CRAIG DAVID J Manager 7315 N. ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
TREPANIER MICHELLE ASSI 7315 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
MONOKIAN DUSTIN Secretary 7315 N. Atlantic Ave, Cape Canaveral, FL, 32920
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-11-13 - -
LC STMNT OF RA/RO CHG 2016-05-18 - -
REGISTERED AGENT NAME CHANGED 2016-05-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
LC Withdrawal 2019-11-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-23
CORLCRACHG 2016-05-18
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-23
Foreign Limited 2013-01-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9113M16D0017
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-04
Description:
MOD 00001 - TRANSFER ORDERING AUTHORITY IGF::OT::IGF
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-30
Description:
MINIMUM OBLIGATION IGF::OT::IGF
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State