Entity Name: | VERVECARDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Apr 2008 (17 years ago) |
Date of dissolution: | 05 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2018 (7 years ago) |
Document Number: | L08000034683 |
FEI/EIN Number | 262451452 |
Address: | 138 GREYMON DRIVE, WEST PALM BEACH, FL, 33405 |
Mail Address: | PO BOX 6644, WEST PALM BEACH, FL, 33405 |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPIN LEIGH B | Agent | 138 GREYMON DRIVE, WEST PALM BEACH, FL, 33405 |
Name | Role | Address |
---|---|---|
RIELLE NANCY M | Chief Executive Officer | 1614 Campbell St, Oakland, CA, 94607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-03-06 | 138 GREYMON DRIVE, WEST PALM BEACH, FL 33405 | No data |
LC NAME CHANGE | 2008-08-25 | VERVECARDS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-03-06 |
LC Name Change | 2008-08-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State