Search icon

VEREDUS GOVERNMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: VEREDUS GOVERNMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEREDUS GOVERNMENT SOLUTIONS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2008 (17 years ago)
Date of dissolution: 07 Nov 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2019 (6 years ago)
Document Number: L08000014371
FEI/EIN Number 26-1935573

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4300 W. Cypress St., Suite 1000, Tampa, FL, 33607, US
Mail Address: 4300 W. Cypress St., Suite 1000, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
HAYS HOLDINGS U.S., INC. Member
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 4300 W. Cypress St., Suite 1000, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-03-18 4300 W. Cypress St., Suite 1000, Tampa, FL 33607 -
LC STMNT OF RA/RO CHG 2017-12-22 - -
REGISTERED AGENT NAME CHANGED 2017-12-22 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2019-11-07
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
CORLCRACHG 2017-12-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State