Search icon

VERITA ONE LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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