Search icon

AVENU GOVERNMENT SYSTEMS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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