Entity Name: | FORTRESS GOVERNMENT SOLUTIONS, 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: | 29 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Jan 2022 (3 years ago) |
Document Number: | M16000002607 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 South Orange Avenue, Suite 500, Orlando, FL, 32801, US |
Mail Address: | 250 South Orange Avenue, Suite 500, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SANTOS EDWARD A | Manager | 250 SOUTH ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801 |
KASSABOV PETER | Manager | 250 SOUTH ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000019745 | FORTRESS GOVERNMENT SOLUTIONS | ACTIVE | 2022-02-17 | 2027-12-31 | - | 189 S ORANGE AVE, SUITE 1950, ORLANDO, FL, 32801 |
G19000079616 | FORTRESS GOVERNMENT SOLUTIONS | EXPIRED | 2019-07-25 | 2024-12-31 | - | 189 SOUTH ORANGE AVENUE, #1950, ORLANDO, FL, 32801 |
G19000025474 | INFOGUARD FEDERAL | EXPIRED | 2019-02-02 | 2024-12-31 | - | 189 SOUTH ORANGE AVENUE, SUITE 1950, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 250 South Orange Avenue, Suite 500, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 250 South Orange Avenue, Suite 500, Orlando, FL 32801 | - |
LC AMENDMENT AND NAME CHANGE | 2022-01-05 | FORTRESS GOVERNMENT SOLUTIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-21 |
LC Amendment and Name Change | 2022-01-05 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
- | IDV | 47QTCA24D006Q | 2024-03-21 | - | - | |||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 1000000.00 |
Description
Title | FEDERAL SUPPLY SCHEDULE CONTRACT |
NAICS Code | 541519: OTHER COMPUTER RELATED SERVICES |
Product and Service Codes | DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR) |
Recipient Details
Recipient | FORTRESS GOVERNMENT SOLUTIONS, LLC |
UEI | GEHFKM8C1DT3 |
Recipient Address | UNITED STATES, 250 S ORANGE AVE STE 500, ORLANDO, ORANGE, FLORIDA, 328013486 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State