Search icon

VERQUIS LLC - Florida Company Profile

Company Details

Entity Name: VERQUIS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Jan 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: M02000000077
FEI/EIN Number 65-0746106

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

Mail Address: c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, Beverly Hills, CA, 90210, US
Address: 5360 Legacy Drive, Suite 300, Plano, TX, 75024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Walloch Dawn M Assi c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Velasco Barbara Assi c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Sigler Mary A Vice President c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Kalawski Eva M Secretary c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210
Abel David Chief Executive Officer 5360 Legacy Drive, Suite 300, Plano, TX, 75024
Phillips Craig M Chief Financial Officer 5360 Legacy Drive, Suite 300, Plano, TX, 75024
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 5360 Legacy Drive, Suite 300, Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2021-04-22 5360 Legacy Drive, Suite 300, Plano, TX 75024 -
REGISTERED AGENT NAME CHANGED 2017-11-14 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2017-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2014-02-21 - -
REINSTATEMENT 2010-03-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-05-18
CORLCRACHG 2017-11-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State