Entity Name: | VERIHULL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERIHULL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 21 Jun 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Aug 2017 (8 years ago) |
Document Number: | L05000061669 |
FEI/EIN Number |
203039737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 WALNUT ST., #12841, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 411 WALNUT ST., #12841, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS GRANT W | Managing Member | 411 WALNUT ST., #12841, GREEN COVE SPRINGS, FL, 32043 |
Mantel Caroline | Director | 411 WALNUT ST., #12841, GREEN COVE SPRINGS, FL, 32043 |
WALK GARY | Agent | 3001 PGA Blvd, Palm beach Gardens, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000013441 | BOAT HISTORY REPORT | ACTIVE | 2017-02-06 | 2027-12-31 | - | 411 WALNUT ST #12841, GREEN COVE SPRINGS, FL, 32043 |
G08011900310 | BOATHISTORYREPORT.COM | ACTIVE | 2008-01-11 | 2028-12-31 | - | 411 WALNUT ST #12841, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 3001 PGA Blvd, Suite 305, Palm beach Gardens, FL 33410 | - |
LC STMNT OF RA/RO CHG | 2017-08-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-08 | WALK, GARY | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-26 | 411 WALNUT ST., #12841, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2017-07-26 | 411 WALNUT ST., #12841, GREEN COVE SPRINGS, FL 32043 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boats Group, LLC, etc., Appellant(s), v. VeriHull LLC, etc., Appellee(s). | 3D2023-1288 | 2023-07-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOATS GROUP, LLC |
Role | Appellant |
Status | Active |
Representations | Kara Rockenbach Link, Scott Jeffrey Link, Sean Alexander Burstyn |
Name | VERIHULL LLC |
Role | Appellee |
Status | Active |
Representations | Bethany Jane Matilda Pandher, Araizu Sheila Oretsky, Sandra Ramirez Loe, Brigid F. Cech Samole |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-12-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Joint Stipulation for Dismissal of Appeal |
On Behalf Of | VeriHull LLC |
Docket Date | 2023-11-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | VeriHull LLC |
View | View File |
Docket Date | 2023-10-13 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time - AB - 30 days to 11/12/2023. |
View | View File |
Docket Date | 2023-10-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | VeriHull LLC |
Docket Date | 2023-10-09 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Appellant's Stipulation for Substitution of Counsel and Notice to Clerk to Update Attorney Information |
On Behalf Of | Boats Group, LLC |
Docket Date | 2023-09-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Motion for Extension of Time-AB-30-days to 10/14/23. |
Docket Date | 2023-09-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | VeriHull LLC |
Docket Date | 2023-08-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | VeriHull LLC |
Docket Date | 2023-08-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Boats Group, LLC |
Docket Date | 2023-08-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | Boats Group, LLC |
Docket Date | 2023-08-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Boats Group, LLC |
Docket Date | 2023-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-14 days to 8/15/2023 |
Docket Date | 2023-07-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Boats Group, LLC |
Docket Date | 2023-07-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Boats Group, LLC |
Docket Date | 2023-07-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Boats Group, LLC |
Docket Date | 2023-07-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 27, 2023. |
Docket Date | 2023-12-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
CORLCRACHG | 2017-08-08 |
ANNUAL REPORT | 2017-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9164547000 | 2020-04-09 | 0491 | PPP | 411 Walnut St #12841, GREEN COVE SPRINGS, FL, 32043-3443 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State