Search icon

VERDANTQUEST, LLC.

Company Details

Entity Name: VERDANTQUEST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2016 (8 years ago)
Document Number: L09000027348
FEI/EIN Number 264576208
Address: 621 NW 53rd Street, Boca Raton, FL, 33487, US
Mail Address: 621 NW 53rd Street, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
JOSEPH A. VECCHIO, JR. P.A. Agent

Vice Operating Manager

Name Role Address
Rottura Joseph P Vice Operating Manager 621 NW 53rd Street, Boca Raton, FL, 33487

Secretary

Name Role Address
Rottura Joseph P Secretary 621 NW 53rd Street, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09105900006 VERDANT HARVEST COFFEE EXPIRED 2009-04-20 2014-12-31 No data 7992 LAKEWOOD COVE COURT, LAKE WORTH, FL, 33467
G09093900018 VERDANT HARAVEST COFFEE EXPIRED 2009-04-03 2014-12-31 No data 7992 LAKEWOOD COVE COURT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 621 NW 53rd Street, 125, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2022-02-10 621 NW 53rd Street, 125, Boca Raton, FL 33487 No data
REINSTATEMENT 2016-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-26 Joseph A. Vecchio, Jr. P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 4613 N. University Dr. #588, Coral Springs, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-05
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State