Search icon

VERANO ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: VERANO ACQUISITION 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: 19 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: M14000008358
FEI/EIN Number 47-2266869

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

Address: ONE BEACON STREET, BOSTON, MA, 02108, US
Mail Address: ONE BEACON STREET, BOSTON, MA, 02108, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RAGNAUTH RAVI Auth ONE BEACON STREET, BOSTON, MA, 02108
DOHERTY DAVID Auth ONE BEACON STREET, BOSTON, MA, 02108
BLOOM MARY B Auth ONE BEACON STREET, BOSTON, MA, 02108
LAMB JOHN Auth ONE BEACON STREET, BOSTON, MA, 02108
HERBST PETER Auth ONE BEACON STREET, BOSTON, MA, 02108
CORPORATION SERVICE COMPANY Agent -
VERANO MULTI-FAMILY HOLDING LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138779 VERANO ACTIVE 2021-10-15 2026-12-31 - 15771 REDHILL AVENUE, SUITE 100, TUSTIN, CA, 92780
G21000040444 VERANO APARTMENTS ACTIVE 2021-03-24 2026-12-31 - 7 ST. THOMAS STREET, SUITE 801, TORONTO, ON, M5S2B-7 CA

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 ONE BEACON STREET, 24TH FLOOR, BOSTON, MA 02108 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2022-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 ONE BEACON STREET, 24TH FLOOR, BOSTON, MA 02108 -
REGISTERED AGENT NAME CHANGED 2022-10-18 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2021-08-12 - -
LC STMNT OF RA/RO CHG 2020-03-19 - -
LC STMNT OF RA/RO CHG 2018-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000128742 ACTIVE 1000000980342 OSCEOLA 2024-02-09 2034-03-06 $ 1,601.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-24
LC Amendment 2022-10-18
ANNUAL REPORT 2022-03-31
LC Amendment 2021-08-12
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-16
CORLCRACHG 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State