Search icon

AP VERITAS HR, LLC - Florida Company Profile

Company Details

Entity Name: AP VERITAS HR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2012 (12 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: M12000007211
FEI/EIN Number 20-3920908

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

Address: 28800 Orchard Lake Road, 2nd Floor, Farmington Hills, MI, 48334, US
Mail Address: 2600 W. Geronimo Place, Chandler, AZ, 85224, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Packer Gregory President 28800 Orchard Lake Road, Farmington Hills, MI, 48334
Childress Kara Chief Financial Officer 2600 W. Geronimo Place, Chandler, AZ, 85224
Vogelsberg Eric Treasurer 2600 W. Geronimo Place, Chandler, AZ, 85224
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003908 AP VERITAS HR EXPIRED 2013-01-11 2018-12-31 - 450 W. FORTH ST., ROYAL OAK, MI, 48067

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-04-26 - -
CHANGE OF MAILING ADDRESS 2020-04-21 28800 Orchard Lake Road, 2nd Floor, Farmington Hills, MI 48334 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 115 N CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 28800 Orchard Lake Road, 2nd Floor, Farmington Hills, MI 48334 -
REGISTERED AGENT NAME CHANGED 2019-02-26 COGENCY GLOBAL INC. -
REINSTATEMENT 2016-02-02 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-02-14 AP VERITAS HR, LLC -

Documents

Name Date
LC Withdrawal 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-18
CORLCRACHG 2019-02-26
Reg. Agent Resignation 2018-06-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-02-02
ANNUAL REPORT 2013-04-02
LC Name Change 2013-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State