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. |
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 |
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 | - |
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 | - |
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 |
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