Search icon

VALIANT GOVERNMENT SERVICES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VALIANT GOVERNMENT SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2005 (20 years ago)
Organization Date: 27 Sep 2005 (20 years ago)
Last Annual Report: 03 Mar 2025 (5 months ago)
Managed By: Managers
Organization Number: 0622492
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 225 Ray Ave, Suite 300, Fayetteville, NC 28301
Place of Formation: KENTUCKY

Member

Name Role
Valiant Integrated Services LLC Member

Manager

Name Role
Michael S. Devoto Manager

Organizer

Name Role
FBT, LLC Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
878944
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-910-371
State:
ALABAMA
Type:
Headquarter of
Company Number:
F98000000601
State:
FLORIDA
Type:
Headquarter of
Company Number:
650666
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
58659F
State:
ALASKA
Type:
Headquarter of
Company Number:
10289061
State:
ALASKA
Type:
Headquarter of
Company Number:
000-609-145
State:
ALABAMA
Type:
Headquarter of
Company Number:
3263240
State:
NEW YORK
Type:
Headquarter of
Company Number:
20211047498
State:
COLORADO
Type:
Headquarter of
Company Number:
LLC_02805383
State:
ILLINOIS
Type:
Headquarter of
Company Number:
M05000005466
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_14311254
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
CAYJDHQK3MG3
CAGE Code:
0UFD5
UEI Expiration Date:
2026-05-15

Business Information

Activation Date:
2025-05-16
Initial Registration Date:
2002-02-13

Former Company Names

Name Action
BMAR ACQUISITION II, LLC Old Name
BMAR & ASSOCIATES, INC. Merger
ABM GOVERNMENT SERVICES, LLC Old Name
(NQ) REEP, INC. Merger
LINC GOVERNMENT SERVICES, LLC Old Name
BMAR & ASSOCIATES, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-04-11
Principal Office Address Change 2024-04-11
Principal Office Address Change 2023-05-01
Annual Report 2023-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DY23F0096
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-05-10
Description:
O&M SERVICES: OPTION YEAR 1
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT
Procurement Instrument Identifier:
W9127822F0109
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
35909.60
Base And Exercised Options Value:
35909.60
Base And All Options Value:
35909.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-24
Description:
MODIFY B4 BLOOD DRAW WAITING ROOM 4G, TRIPLER ARMY MEDICAL CENTER, HONOLULU, HAWAII.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1DA: CONSTRUCTION OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
W9127822F0378
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
137541.59
Base And Exercised Options Value:
137541.59
Base And All Options Value:
137541.59
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-20
Description:
MOD FOR TO INCORPORATE REVISED SOW. TYPE K - REPAIR WORK
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1DA: CONSTRUCTION OF HOSPITALS AND INFIRMARIES

Court Cases

Court Case Summary

Filing Date:
2016-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
IBRAHIM
Party Role:
Plaintiff
Party Name:
VALIANT GOVERNMENT SERVICES LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State