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. |
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 |
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 |
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 |
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 | - |
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