Search icon

HPE GOVERNMENT, LLC

Company Details

Entity Name: HPE GOVERNMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 26 Sep 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M13000006114
FEI/EIN Number 36-4319364
Mail Address: 1701 East Mossy Oaks Road, c/o Legal Department, Spring, TX 77389
Address: 420 National Business Parkway, Suite 180, Annapolis Junction, MD 20701
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Manager

Name Role Address
Shapero, Susan Manager 420 National Business Parkway, Suite 180 Annapolis Junction, MD 20701
Keck, Matthew Manager 420 National Business Parkway, Suite 180 Annapolis Junction, MD 20701

President

Name Role Address
Shapero, Susan President 420 National Business Parkway, Suite 180 Annapolis Junction, MD 20701

Secretary

Name Role Address
Keck, Matthew Secretary 420 National Business Parkway, Suite 180 Annapolis Junction, MD 20701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 420 National Business Parkway, Suite 180, Annapolis Junction, MD 20701 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 420 National Business Parkway, Suite 180, Annapolis Junction, MD 20701 No data
LC NAME CHANGE 2017-09-22 HPE GOVERNMENT, LLC No data
LC STMNT OF RA/RO CHG 2017-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-19
LC Name Change 2017-09-22
ANNUAL REPORT 2017-04-28
CORLCRACHG 2017-01-10

Date of last update: 22 Jan 2025

Sources: Florida Department of State