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