Search icon

VERIS BENCHMARKS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VERIS BENCHMARKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERIS BENCHMARKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2011 (14 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: L11000019157
FEI/EIN Number 275468642

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

Address: 162 E Inlet Dr, PALM BEACH, FL, 33480, US
Mail Address: 162 E Inlet Dr, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VERIS BENCHMARKS, LLC, CONNECTICUT 1030735 CONNECTICUT

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Shulman David H Manager 162 E Inlet Dr, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
CHANGE OF MAILING ADDRESS 2024-04-17 162 E Inlet Dr, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 162 E Inlet Dr, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2024-02-05 - -
REGISTERED AGENT NAME CHANGED 2024-02-05 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2024-04-17
CORLCRACHG 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State