Search icon

VEEDIS CLINICAL SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: VEEDIS CLINICAL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEEDIS CLINICAL SYSTEMS, 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: 13 Mar 2012 (13 years ago)
Date of dissolution: 08 May 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2020 (5 years ago)
Document Number: L12000035576
FEI/EIN Number 80-0796054

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

Address: 8641 NW 51 Place, Coral Springs, FL, 33067, US
Mail Address: P. O. Box 8461, Coral Springs, FL, 33075, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSJUNG THOMAS L Manager c/o veEDIS Clinical Systems, LLC, Coral Springs, FL, 33075
GROSSJUNG PAMELA Manager c/o veEDIS Clinical Systems, LLC, Coral Springs, FL, 33075
WEINBERG STEVEN AESQ Agent 7805 S. W. 6TH Court, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 8641 NW 51 Place, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2019-04-10 8641 NW 51 Place, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2019-04-10 WEINBERG, STEVEN A, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 7805 S. W. 6TH Court, Plantation, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2020-05-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-13
Florida Limited Liability 2012-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State