Search icon

VERIFIED NUMBER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VERIFIED NUMBER, 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: 15 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2016 (9 years ago)
Document Number: M14000004970
FEI/EIN Number 471040465

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

Address: 1665 Palm Beach Lakes Blvd Ste 900, WEST PALM BEACH, FL, 33401, US
Mail Address: 137 Belknap Rd, Framingham, MA, 01701, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
O'BRIEN DANIEL Manager 883 Millbrae Ct, WEST PALM BEACH, FL, 33401
Belair Dawn Member 1232 Overlook Rd, Eustis, FL, 32726
O'BRIEN DANIEL Agent 1665 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000067277 HAMPTON COURT BAHAMAS ACTIVE 2025-05-21 2030-12-31 - 1665 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL, 33401
G14000073642 SECURITY TRAVEL BAHAMAS EXPIRED 2014-07-16 2019-12-31 - 30 CEDAR ST, STRATFORD, CT, 06615

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 1665 Palm Beach Lakes Blvd Ste 900, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1665 Palm Beach Lakes Blvd, 900, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 1665 Palm Beach Lakes Blvd Ste 900, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2016-11-18 - -
REGISTERED AGENT NAME CHANGED 2016-11-18 O'BRIEN, DANIEL -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-11-18
ANNUAL REPORT 2015-02-18

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
206405.00
Total Face Value Of Loan:
206405.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
220700.00
Total Face Value Of Loan:
220700.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206405
Current Approval Amount:
206405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214019.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220700
Current Approval Amount:
220700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197778.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State