Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

GOVCIO, LLC

Filing Information
M20000008099 27-3903343 09/16/2020 MD ACTIVE LC NAME CHANGE 08/16/2023 07/19/2023
Principal Address
4000 Legato Road
Suite 600
Fairfax, VA 22033

Changed: 04/23/2024
Mailing Address
4000 Legato Road
Suite 600
Fairfax, VA 22033

Changed: 04/23/2024
Registered Agent Name & Address Corporation Service Company
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/19/2023

Address Changed: 06/02/2021
Authorized Person(s) Detail Name & Address

Title Manager

Brabston, James
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title President

Brabston, James
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title CEO

Brabston, James
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title Director

Brabston, James
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title Authorized Representative

Cormier, Joseph
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title Manager

Cormier, Joseph
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title Authorized Member

Cormier, Joseph
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title Treasurer

Cormier, Joseph
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title CFO

Cormier, Joseph
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title Secretary

Cormier, Joseph
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title Director

Cohade, Arnaud
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title Director

Donovan, Michael
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title Director

Ventling, Michael
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title Director

Nolan, Phil
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title Director

DeSilva, Renee
4000 Legato Road
Suite 600
Fairfax, VA 22033

Title Director

Ferrando, Tom
4000 Legato Road
Suite 600
Fairfax, VA 22033

Annual Reports
Report YearFiled Date
2022 07/19/2023
2023 07/19/2023
2024 04/23/2024