Search icon

NEW VEREDA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NEW VEREDA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW VEREDA ENTERPRISES, 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: 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: 23 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2014 (11 years ago)
Document Number: L09000017454
FEI/EIN Number 264310557

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

Address: 3271 Chamberlain St, DELTONA, FL, 32738, US
Mail Address: P.O. BOX 390396, DELTONA, FL, 32739, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMUS DADAY Manager 3271 CHAMBERLAIN ST, DELTONA, FL, 32738
LEMUS JULIO Managing Member 3271 CHAMBERLAIN ST, DELTONA, FL, 32738
RODRIGUEZ YUSEN Managing Member 3271 CHAMBERLAIN ST, DELTONA, FL, 32738
LEMUS DADAY Agent 2271 Florida Dr, DELTONA, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189397 H & J GENERAL DEMOLITION EXPIRED 2009-12-28 2014-12-31 - P O BOX 390396, DELTONA, FL, 32739

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 3271 Chamberlain St, DELTONA, FL 32738 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 3271 Chamberlain St, DELTONA, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 2271 Florida Dr, A, DELTONA, FL 32738 -
LC AMENDMENT 2014-09-04 - -
LC AMENDMENT 2013-06-24 - -
REGISTERED AGENT NAME CHANGED 2011-04-15 LEMUS, DADAY -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State