Search icon

VEROM, LLC - Florida Company Profile

Company Details

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

VEROM, 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: 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: 29 Aug 2014 (11 years ago)
Document Number: L14000136351
FEI/EIN Number 36-4794100

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

Address: 9143 ROYAL GATE DR, WINDERMERE, FL, 34786, US
Mail Address: 9143 ROYAL GATE DR, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE MARCOS SZUSTER Authorized Member 9143 ROYAL GATE DR, WINDERMERE, FL, 34786
VERONICA VIANNA VILLACA SZUSTER Authorized Member 9143 ROYAL GATE DR, WINDERMERE, FL, 34786
REGENCY SOLUTIONS CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 9143 ROYAL GATE DR, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-05-01 9143 ROYAL GATE DR, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2023-05-01 REGENCY SOLUTIONS CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 17572 SAW PALMETTO AVE, CLERMONT, FL 34714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000018871 TERMINATED 1000000909941 OSCEOLA 2021-12-16 2042-01-12 $ 1,178.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State