Entity Name: | VERISTREAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Nov 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M15000009102 |
FEI/EIN Number | 264580236 |
Address: | 3361 Rouse Road, SUITE 245, ORLANDO, FL, 32817, US |
Mail Address: | 3361 Rouse Road, SUITE 245, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VERISTREAM, LLC, CONNECTICUT | 1125519 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERISTREAM, LLC SAVINGS PLAN | 2021 | 264580236 | 2022-06-01 | VERISTREAM, LLC | 31 | |||||||||||||
|
||||||||||||||||||
VERISTREAM, LLC SAVINGS PLAN | 2020 | 264580236 | 2021-06-04 | VERISTREAM, LLC | 35 | |||||||||||||
|
||||||||||||||||||
VERISTREAM, LLC SAVINGS PLAN | 2019 | 264580236 | 2020-05-15 | VERISTREAM, LLC | 35 | |||||||||||||
|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Friedman Jeffrey | Manager | 14 E 47th St, 3 Flr, New ?York, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 3361 Rouse Road, SUITE 245, ORLANDO, FL 32817 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 3361 Rouse Road, SUITE 245, ORLANDO, FL 32817 | No data |
LC STMNT OF RA/RO CHG | 2019-02-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-02-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-18 |
CORLCRACHG | 2019-02-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-12 |
Foreign Limited | 2015-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State