Entity Name: | AVENU GOVERNMENT SYSTEMS, 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: | 05 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jan 2019 (6 years ago) |
Document Number: | M13000002161 |
FEI/EIN Number |
84-1258437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5860 Trinity Parkway, Centreville, VA, 20120, US |
Mail Address: | 5860 Trinity Parkway, Centreville, VA, 20120, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Barkman James | Manager | 5860 Trinity Parkway, Centreville, VA, 20120 |
Colangelo Paul | Manager | 5860 Trinity Parkway, Centreville, VA, 20120 |
AVENU ENTERPRISE SOLUTIONS, LLC | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000066402 | XEROX GOVERNMENT SYSTEMS, LLC | EXPIRED | 2017-06-15 | 2022-12-31 | - | 2828 NORTH HASKELL AVE., 9TH FLOOR, DALLAS, TX, 75204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 5860 Trinity Parkway, Suite 120, Centreville, VA 20120 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 5860 Trinity Parkway, Suite 120, Centreville, VA 20120 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1201 Hays Street, Tallahassee, FL 32301 | - |
LC AMENDMENT AND NAME CHANGE | 2019-01-18 | AVENU GOVERNMENT SYSTEMS, LLC | - |
LC NAME CHANGE | 2017-04-11 | CONDUENT GOVERNMENT SYSTEMS, LLC | - |
LC AMENDMENT | 2013-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment and Name Change | 2019-01-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State