Search icon

VERIDIAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VERIDIAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERIDIAN HOLDINGS, 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: 06 Oct 2009 (16 years ago)
Document Number: L09000096884
FEI/EIN Number 271225729

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

Address: 411 WALNUT ST., #4572, GREEN COVE SPRINGS, FL, 32043-3443, US
Mail Address: 411 WALNUT ST., #4572, GREEN COVE SPRINGS, FL, 32043-3443, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON KEITH Manager 411 WALNUT ST, GREEN COVE SPRINGS, FL, 320433443
ASPIRE AUDIO VISUAL INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Barter, Paul -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 1155 W ST RD 434, Suite 115-224, Longwood, FL 32750-4965 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 411 WALNUT ST., #4572, GREEN COVE SPRINGS, FL 32043-3443 -
CHANGE OF MAILING ADDRESS 2024-01-21 411 WALNUT ST., #4572, GREEN COVE SPRINGS, FL 32043-3443 -
REGISTERED AGENT NAME CHANGED 2022-02-22 Aspire Audio Visual -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 1005 West Marina Mile Blvd, Suite 268, Fort Lauderdale, FL 33315-2433 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State