Entity Name: | VERITA ONE 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: | 12 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | M16000000268 |
FEI/EIN Number |
465531282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 Banyan Trail Unit 810127, Boca Raton, FL, 33481, US |
Mail Address: | 604 Banyan Trail Unit 810127, Boca Raton, FL, 33481, US |
ZIP code: | 33481 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GREGORY J. | Auth | 604 Banyan Trail Unit 810127, Boca Raton, FL, 33481 |
Gregory J. | Agent | 604 Banyan Trail Unit 810127, Boca Raton, FL, 33481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 604 Banyan Trail Unit 810127, Boca Raton, FL 33481 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 604 Banyan Trail Unit 810127, Boca Raton, FL 33481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 604 Banyan Trail Unit 810127, Boca Raton, FL 33481 | - |
REINSTATEMENT | 2019-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-21 | Gregory, J. | - |
LC STMNT CORR | 2016-01-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000346670 | TERMINATED | 1000000891377 | PALM BEACH | 2021-06-09 | 2031-07-14 | $ 1,168.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-02-18 |
AMENDED ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2020-01-24 |
REINSTATEMENT | 2019-10-17 |
AMENDED ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2018-08-21 |
Reg. Agent Resignation | 2018-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State