Entity Name: | VERACITY AUTO GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERACITY AUTO GROUP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Feb 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000044064 |
FEI/EIN Number |
83-3663175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1012 W. BEACON RD, SUITE 102, LAKELAND, FL, 33803, US |
Mail Address: | 1012 W. BEACON STREET, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLLIDORE NIGEL M | Manager | 1012 W. BEACON RD, LAKELAND, FL, 33803 |
POLLIDORE NIGEL | Auth | 1012 W. BEACON RD, LAKELAND, FL, 33803 |
POLLIDORE NIGEL M | Agent | 1012 W. BEACON STREET, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 1012 W. BEACON STREET, SUITE 102, LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 1012 W. BEACON RD, SUITE 102, LAKELAND, FL 33803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-29 | 1012 W. BEACON RD, SUITE 102, LAKELAND, FL 33803 | - |
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | POLLIDORE, NIGEL M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-12-17 | - | - |
LC AMENDMENT | 2019-06-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000091460 | ACTIVE | 1000000980339 | POLK | 2024-02-07 | 2044-02-14 | $ 38,964.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J24000079374 | ACTIVE | 1000000979362 | POLK | 2024-01-30 | 2044-02-07 | $ 8,098.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J22000019473 | TERMINATED | 1000000911025 | SEMINOLE | 2021-12-20 | 2042-01-12 | $ 2,369.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-07-29 |
REINSTATEMENT | 2020-10-09 |
LC Amendment | 2019-12-17 |
LC Amendment | 2019-06-17 |
Florida Limited Liability | 2019-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9367628900 | 2021-05-12 | 0455 | PPS | 1123 Walt Williams Rd Lot 239, Lakeland, FL, 33809-2397 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3021537700 | 2020-05-01 | 0455 | PPP | 110 W SENECA AVE STE 116, TAMPA, FL, 33612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State