Search icon

AP VERITAS, LLC - Florida Company Profile

Company Details

Entity Name: AP VERITAS, 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: 27 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: M12000007206
FEI/EIN Number 20-3920158

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

Address: 1475 S. Price Rd, Chandler, AZ, 85286, US
Mail Address: 1475 S. Price Rd, Chandler, AZ, 85286, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Packer Gregory President 1475 S. Price Rd, Chandler, AZ, 85286
Childress Kara Auth 1475 S. Price Rd, Chandler, AZ, 85286
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003909 AP VERITAS EXPIRED 2013-01-11 2018-12-31 - 450 W. FOURTH ST., ROYAL OAK, MI, 48067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1475 S. Price Rd, Chandler, AZ 85286 -
CHANGE OF MAILING ADDRESS 2024-04-01 1475 S. Price Rd, Chandler, AZ 85286 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 115 N. Calhoun St., #4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-04-29 COGENCY GLOBAL INC. -
REINSTATEMENT 2014-10-06 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-02-14 AP VERITAS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State