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