Search icon

VERUS HEALTHCARE LLC - Florida Company Profile

Company Details

Entity Name: VERUS HEALTHCARE 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: 28 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: M11000002131
FEI/EIN Number 203215567

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

Address: 1569 Mallory Lane, Bldg 100, Brentwood, TN, 37027, US
Mail Address: 220 W Germantown Pike Suite 250, Plymouth Meeting, PA, 19462, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Russalesi Wendy Manager 220 W GERMANTOWN PIKE SUITE 250, PLYMOUTH MEETING, PA, 19462
UNITED CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100272 ADAPTHEALTH ACTIVE 2023-08-28 2028-12-31 - 220 W GERMANTOWN PK, #250, PLYMOUTH MEETING, PA, 19462

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 1569 Mallory Lane, Bldg 100, Brentwood, TN 37027 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2021-02-17 United Corporate Services, Inc -
CHANGE OF MAILING ADDRESS 2020-04-01 1569 Mallory Lane, Bldg 100, Brentwood, TN 37027 -
LC NAME CHANGE 2019-06-20 VERUS HEALTHCARE LLC -
LC STMNT OF RA/RO CHG 2018-07-31 - -
LC DISSOCIATION MEM 2014-08-01 - -
LC NAME CHANGE 2014-02-24 VERUS HEALTHCARE, LLC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
LC Amendment 2022-06-28
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-01
LC Name Change 2019-06-20
ANNUAL REPORT 2019-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State