Search icon

VETERANS ALERT SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: VETERANS ALERT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VETERANS ALERT SYSTEMS, 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: 07 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: L10000049183
FEI/EIN Number 300642696

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

Address: 1096 East Newport Center Drive, Deerfield Beach, FL, 33442, US
Mail Address: 1096 East Newport Center Drive, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leonardi Travis Manager 3589 S.W. 10 STREET, POMPANO BEACH, FL, 33069
Zimmerman Marc Auth 1096 East Newport Center Drive, Deerfield Beach, FL, 33442
Harding George E Agent 3001 PGA Blvd Ste 305, Palm Beach Gardens, FL, 334102896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023073 VETERAN ALERT SYSTEMS EXPIRED 2019-02-15 2024-12-31 - 3468 CANAL COURT, JUPITER, FL, 33469
G18000045759 VETERAN ALERT SYSTEMS EXPIRED 2018-04-09 2023-12-31 - 3468, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1096 East Newport Center Drive, Suite 300, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-02-16 1096 East Newport Center Drive, Suite 300, Deerfield Beach, FL 33442 -
REINSTATEMENT 2022-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 3001 PGA Blvd Ste 305, c/o Nason Yeager Gerson Harris & Fumero, P.A., Palm Beach Gardens, FL 33410-2896 -
REGISTERED AGENT NAME CHANGED 2022-10-26 Harding, George E. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2019-07-22 VETERANS ALERT SYSTEMS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-09-11
LC Name Change 2019-07-22
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State