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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State