Search icon

VEROBRAUN LLC - Florida Company Profile

Company Details

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

VEROBRAUN 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: 20 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L15000032062
FEI/EIN Number 47-3262381

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

Address: 1822 Montclair Rd, CLEARWATER, FL, 33763, US
Mail Address: 1822 Montclair Rd, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUNSTEIN VERONIQUE Manager 1822 Montclair Rd, CLEARWATER, FL, 33763
Fiongos John T Director 1822 Montclair Rd, CLEARWATER, FL, 33763
BRAUNSTEIN VERONIQUE Agent 1822 Montclair Rd, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149823 RUGS ON RACKS ACTIVE 2022-12-06 2027-12-31 - 1822 MONTCLAIR RD UNIT B, CLEARWATER, FL, 33763
G15000030664 RUGS ON RACKS EXPIRED 2015-03-24 2020-12-31 - 701 S. MADISON AVE., APT. 103, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1822 Montclair Rd, Unit B, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1822 Montclair Rd, Unit B, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2024-03-21 1822 Montclair Rd, Unit B, CLEARWATER, FL 33763 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-14 BRAUNSTEIN, VERONIQUE -
REINSTATEMENT 2017-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-04
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8532347805 2020-06-05 0455 PPP 1412 N Osceola Ave, Clearwater, FL, 33755
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7502.38
Forgiveness Paid Date 2021-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State