Search icon

VERITAS FT PIERCE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VERITAS FT PIERCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERITAS FT PIERCE 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: 25 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L15000143028
FEI/EIN Number 474879644

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

Mail Address: 7548 S. US HIGHWAY 1, SUITE #111, PORT ST. LUCIE, FL, 34952, US
Address: 6 DON QUIXOTE LANE, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VERITAS FT PIERCE LLC, ILLINOIS LLC_10633397 ILLINOIS

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
SESSO SCOTT DPh.D. Manager 7548 S US HWY 1, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 6 DON QUIXOTE LANE, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2022-07-18 6 DON QUIXOTE LANE, PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 AGENTS AND CORPORATIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04

Date of last update: 03 May 2025

Sources: Florida Department of State