Entity Name: | VERA D, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERA D, 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. |
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: | 09 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | L10000126644 |
FEI/EIN Number |
274281093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1666 JF KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 671 TEMPLEBAR WAY, LOS ALTOS, CA, 94022, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACIFIC REGISTERED AGENTS, INC. | Agent | - |
HOFMANN LAWRENCE V | Manager | 671 TEMPLEBAR WAY, LOS ALTOS, CA, 94022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-05 | 1666 JF KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-08 | 1666 JF KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2020-12-08 | 1666 JF KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-08 | PACIFIC REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-08 | 1666 JF KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-12-08 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State