Entity Name: | VERACITY PAINTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Jun 2015 (10 years ago) |
Document Number: | L15000087381 |
FEI/EIN Number | 47-4065657 |
Address: | 1725 S Nova Rd., South Daytona, FL, 32119, US |
Mail Address: | 1725 S Nova Rd., South Daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOFVERS STEPHEN | Agent | 1725 S Nova Rd., South Daytona, FL, 32119 |
Name | Role | Address |
---|---|---|
LOFVERS STEPHEN | Authorized Member | 1725 S NOVA RD. UNIT C5, SOUTH DAYTONA, FL, 32119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000063220 | G15000050614 | ACTIVE | 2021-05-07 | 2026-12-31 | No data | 800 WESTWOOD SQUARE, SUITE E, OVIEDO, FL, 32765 |
G20000062550 | TARPERS | ACTIVE | 2020-06-04 | 2025-12-31 | No data | 800 WESTWOOD SQUARE, SUITE E, OVIEDO, FL, 32765 |
G19000079972 | CERTAPRO PAINTERS OF EAST ORLANDO | EXPIRED | 2019-07-26 | 2024-12-31 | No data | 800 WESTWOOD SQUARE, SUITE E, OVIEDO, FL, 32765 |
G15000050614 | CERTAPRO PAINTERS OF WINTER PARK | EXPIRED | 2015-05-21 | 2020-12-31 | No data | 1263 GLEN CANNON CT, HEATHROW, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 1725 S Nova Rd., Unit C5, South Daytona, FL 32119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1725 S Nova Rd., Unit C5, South Daytona, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1725 S Nova Rd., Unit C5, South Daytona, FL 32119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 2828 N Atlantic Ave, Unit 2105, Daytona Beach, FL 32118 | No data |
LC AMENDMENT | 2015-06-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State