Entity Name: | VERITAS FINANCIAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Sep 2016 (8 years ago) |
Document Number: | L16000172727 |
FEI/EIN Number | 81-3965232 |
Address: | 129 S. Pebble Beach Blvd, Ste. 104, Sun City Center, FL, 33573, US |
Mail Address: | 129 S. Pebble Beach Blvd, Ste. 104, Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRIOS RUTH A | Agent | 129 S. Pebble Beach Blvd, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
Barrios Ruth A | Mgr | 4207 Donnington Dr, Parrish, FL, 342197521 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 129 S. Pebble Beach Blvd, Ste. 104, Sun City Center, FL 33573 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 129 S. Pebble Beach Blvd, Ste. 104, Sun City Center, FL 33573 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 129 S. Pebble Beach Blvd, Ste. 104, Sun City Center, FL 33573 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000464667 | ACTIVE | 1000001000796 | HILLSBOROU | 2024-07-02 | 2034-07-24 | $ 576.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000439150 | TERMINATED | 1000000933499 | HILLSBOROU | 2022-09-08 | 2032-09-14 | $ 591.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000779007 | TERMINATED | 1000000849397 | HILLSBOROU | 2019-11-23 | 2029-11-27 | $ 396.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-12-09 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-09-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State