Search icon

VERBATIM SUPPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: VERBATIM SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M18000001752
FEI/EIN Number 823082108

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

Address: 7805 SW 6th Court, Suite 51, Plantation, FL, 33324, US
Mail Address: 7805 SW 6th Court, Suite 51, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Sutherland-Vidal Martha Chief Financial Officer 7805 SW 6th Court, Plantation, FL, 33324
Sutherland-Vidal Martha Agent 7805 SW 6th Court, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028897 DIGITAL DEPO SERVICES EXPIRED 2018-02-28 2023-12-31 - 12 SE 7TH STREET, SUITE 702, FORT LAUDERDALE, FL, 33301
G18000028904 APEX REPORTING GROUP EXPIRED 2018-02-28 2023-12-31 - 12 SE 7TH STREET, SUITE 702, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 7805 SW 6th Court, Suite 51, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-05-26 7805 SW 6th Court, Suite 51, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-05-26 Sutherland-Vidal, Martha -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 7805 SW 6th Court, Suite 51, Plantation, FL 33324 -
LC DISSOCIATION MEM 2020-04-22 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000247609 TERMINATED 1000000821059 BROWARD 2019-03-28 2029-04-03 $ 1,843.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000748129 LAPSED CACE 18-9826 (14) 17TH JUDICIAL CIRCUIT BROWARD 2018-11-14 2023-11-14 $57,615.44 CIRCUS SEALS, INC, 4540 HIGHGATE DRIVE, DELRAY BEACH, FLORIDA 33445

Documents

Name Date
REINSTATEMENT 2020-05-26
CORLCDSMEM 2020-04-22
Foreign Limited 2018-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State