Entity Name: | VEEDOR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VEEDOR HOLDINGS, 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: | 09 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (7 years ago) |
Document Number: | L16000048994 |
FEI/EIN Number |
81-1726080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Laurel Oak Dr. #715, NAPLES, FL, 34108, US |
Mail Address: | 801 Laurel Oak Dr. #715, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENDA PATRICK B | Manager | 801 Laurel Oak Dr. #715, NAPLES, FL, 34108 |
KOESTER JULIE W | Manager | 801 Laurel Oak Dr. #715, NAPLES, FL, 34108 |
RENDA PATRICK B | Agent | 801 Laurel Oak Dr. #715, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 801 Laurel Oak Dr. #715, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-09 | 801 Laurel Oak Dr. #715, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2024-09-09 | 801 Laurel Oak Dr. #715, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 848 1ST AVE. NORTH, SUITE 200, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | RENDA, PATRICK Blake | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-10-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State