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 |
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 |
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 |
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 | - | - |
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