Search icon

AKIMA GLOBAL SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: AKIMA GLOBAL 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: 18 Jun 2013 (12 years ago)
Branch of: AKIMA GLOBAL SERVICES, LLC, ALASKA (Company Number 125168)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2014 (11 years ago)
Document Number: M13000003874
FEI/EIN Number 271445249

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

Address: 2553 Dulles View Drive, Suite 700, Herndon, VA, 20171, US
Mail Address: 2553 Dulles View Drive, Suite 700, Herndon, VA, 20171, US
Place of Formation: ALASKA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Mitchell Laura Manager 2553 Dulles View Drive, Herndon, VA, 20171
Monet William Manager 2553 Dulles View Drive, Herndon, VA, 20171
Jenkins Christopher Manager 2553 Dulles View Drive, Herndon, VA, 20171
Mechner Larry Chief Financial Officer 2553 Dulles View Drive, Herndon, VA, 20171

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012786 AGS ACTIVE 2020-01-28 2025-12-31 - 2553 DULLES VIEW DRIVE, SUITE 700, HERNDON, VA, 20171
G13000061953 AGS EXPIRED 2013-06-19 2018-12-31 - 13873 PARK CENTER ROAD, SUITE 400N, HERNDON, VA, 20171

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 2553 Dulles View Drive, Suite 700, Herndon, VA 20171 -
CHANGE OF MAILING ADDRESS 2024-03-25 2553 Dulles View Drive, Suite 700, Herndon, VA 20171 -
LC AMENDMENT 2014-03-05 - -
LC AMENDMENT 2013-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State