Search icon

VETERANS ALERT SYSTEMS, LLC

Company Details

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

Agent

Name Role Address
Harding George E Agent 3001 PGA Blvd Ste 305, Palm Beach Gardens, FL, 334102896

Manager

Name Role Address
Leonardi Travis Manager 3589 S.W. 10 STREET, POMPANO BEACH, FL, 33069

Auth

Name Role Address
Zimmerman Marc Auth 1096 East Newport Center Drive, Deerfield Beach, FL, 33442

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 No data 3468 CANAL COURT, JUPITER, FL, 33469
G18000045759 VETERAN ALERT SYSTEMS EXPIRED 2018-04-09 2023-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-02-16 1096 East Newport Center Drive, Suite 300, Deerfield Beach, FL 33442 No data
REINSTATEMENT 2022-10-26 No data No data
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 No data
REGISTERED AGENT NAME CHANGED 2022-10-26 Harding, George E. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC NAME CHANGE 2019-07-22 VETERANS ALERT SYSTEMS, LLC No data

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 Feb 2025

Sources: Florida Department of State