Search icon

VERQUIS LLC

Company Details

Entity Name: VERQUIS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assi

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

Vice President

Name Role Address
Sigler Mary A Vice President c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210

Secretary

Name Role Address
Kalawski Eva M Secretary c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210

Chief Executive Officer

Name Role Address
Abel David Chief Executive Officer 5360 Legacy Drive, Suite 300, Plano, TX, 75024

Chief Financial Officer

Name Role Address
Phillips Craig M Chief Financial Officer 5360 Legacy Drive, Suite 300, Plano, TX, 75024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 5360 Legacy Drive, Suite 300, Plano, TX 75024 No data
CHANGE OF MAILING ADDRESS 2021-04-22 5360 Legacy Drive, Suite 300, Plano, TX 75024 No data
REGISTERED AGENT NAME CHANGED 2017-11-14 C T CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2017-11-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2014-02-21 No data No data
REINSTATEMENT 2010-03-08 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

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 Feb 2025

Sources: Florida Department of State