Search icon

VERIFIED ENCOUNTERS LLC

Company Details

Entity Name: VERIFIED ENCOUNTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2014 (11 years ago)
Date of dissolution: 12 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L14000020055
FEI/EIN Number 47-4737468
Address: 2664 NE 37 Drive, Fort Lauderdale, FL, 33308, US
Mail Address: Po Box 11025, Fort Lauderdale, FL, 33339, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BIRDSONG ROBERT Agent 2664 NE 37 Drive, Ft Laud, FL, 33308

Authorized Member

Name Role Address
BIRDSONG ROBERT Authorized Member 373 N river Ave, DEERFIELD BEACH, FL, 33441
LAIETA GUY Authorized Member 401 EAST LAS OLAS BLVD., DEERFIELD BEACH, FL, 33441
MOSS TODD Authorized Member 401 EAST LAS OLAS BLVD., DEERFIELD BEACH, FL, 33441
Miller Aida Authorized Member 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Chief Executive Officer

Name Role Address
Gillanders Mark Chief Executive Officer 373 N river Ave, deerfield beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038365 E-VERIFIED SERVICES ACTIVE 2021-03-19 2026-12-31 No data 373 N RIVER AVE, DEERFIELD BEACH, FL, 33441
G15000047438 VALIDATE DATING SERVICES ACTIVE 2015-05-12 2025-12-31 No data 373 N RIVER AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 2664 NE 37 Drive, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2023-01-31 2664 NE 37 Drive, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 2664 NE 37 Drive, Ft Laud, FL 33308 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-11-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State