Search icon

VERPAELE.LLC - Florida Company Profile

Company Details

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

VERPAELE.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: 19 Feb 2016 (9 years ago)
Document Number: L16000035745
FEI/EIN Number NOT APPLICABLE

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

Address: 400 Rio Vista Lane, Merritt Island, FL, 32952, US
Mail Address: 400 Rio Vista Lane, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERPAELE KEVIN C Agent 400 Rio Vista Lane, Merritt Island, FL, 32952
Kevin Verpaele Manager 400 Rio Vista Lane, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010311 CRITTER RIDDERS ACTIVE 2019-01-21 2029-12-31 - 400 RIO VISTA LANE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 232 Circle Dr, Cape Canaveral, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 232 Circle Dr, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2025-02-11 232 Circle Dr, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 400 Rio Vista Lane, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2022-05-02 400 Rio Vista Lane, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 400 Rio Vista Lane, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2019-04-09 VERPAELE, KEVIN Christopher -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State