Search icon

DEUS VULT, LLC

Company Details

Entity Name: DEUS VULT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2023 (a year ago)
Document Number: L12000016695
FEI/EIN Number 45-4456035
Address: 6401 E. Rogers Circle, #11, BOCA RATON, FL, 33487, US
Mail Address: 2234 NORTH FEDERAL HWY #543, BOCA RATON, FL, 33431, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GROSS RICHARD JCPA Agent 370 W CAMINO GARDENS BLVD #107, BOCA RATON, FL, 33432

Treasurer

Name Role Address
ROSS MICHAEL Treasurer 521 Silver Lane, Boca Raton, FL, 33432

Secretary

Name Role Address
STANKIEWICZ MICHAEL Secretary 4055 SABAL LAKES RD, DELRAY BEACH, FL, 33445

President

Name Role Address
ROSS LISA President 521 SLVER LN, BOCA RATON, FL, 33432

Vice President

Name Role Address
DATLOF MARISSA Vice President 4055 SABAL LAKES RD, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000923 PREFERRED MED DISTRIBUTORS ACTIVE 2021-01-04 2026-12-31 No data 2234 NORTH FEDERAL HWY #543, BOCA RATON, FL, 33431
G19000048617 PREFERRED MED SUPPLY EXPIRED 2019-04-18 2024-12-31 No data 2234 NORTH FEDERAL HWY #543, BOCA RATON, FL, 33431
G19000048613 US MED SOLUTIONS EXPIRED 2019-04-18 2024-12-31 No data 2234 NORTH FEDERAL HWY #543, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 6401 E. Rogers Circle, #11, BOCA RATON, FL 33487 No data
LC AMENDMENT 2023-09-12 No data No data
LC AMENDMENT 2019-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-17 GROSS, RICHARD J, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 370 W CAMINO GARDENS BLVD #107, BOCA RATON, FL 33432 No data
LC STMNT OF RA/RO CHG 2019-06-17 No data No data
CHANGE OF MAILING ADDRESS 2019-06-17 6401 E. Rogers Circle, #11, BOCA RATON, FL 33487 No data
LC ARTICLE OF CORRECTION 2012-02-13 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-01-30
LC Amendment 2023-09-12
AMENDED ANNUAL REPORT 2023-08-09
AMENDED ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
LC Amendment 2019-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State