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 |
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 | - |
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 |
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 | - |
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