Search icon

VERDANTAS LLC - Florida Company Profile

Company Details

Entity Name: VERDANTAS 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: 16 Mar 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: M20000003345
FEI/EIN Number 341549829

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

Address: 15711 Mapledale Dr Ste B, Tampa, FL, 33624, US
Mail Address: 6397 Emerald Pkwy Ste 200, Dublin, OH, 43016, US
ZIP code: 33624
County: Hillsborough
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Kropelnicki Jesse Manager 6397 Emerald Pkwy Ste 200, Dublin, OH, 43016
Folsom Steven Auth 15711 Mapledale Dr Ste B, Tampa, FL, 33624
Huston Derek Auth 605 E. Robinson Street, Orlando, FL, 32801
Sheridan Pat Chief Financial Officer 6397 Emerald Pkwy Ste 200, Dublin, OH, 43016
Hull John Vice President 6397 Emerald Pkwy Ste 200, Dublin, OH, 43016
Richards David Vice President 6397 Emerald Pkwy Ste 200, Dublin, OH, 43016
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049027 HULL ACTIVE 2020-05-04 2025-12-31 - 6397 EMERALD PARKWAY, SUITE 200, COLUMBUS, OH, 43016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 15711 Mapledale Dr Ste B, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2024-03-03 15711 Mapledale Dr Ste B, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2024-03-03 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2024-01-16 - -
LC AMENDMENT AND NAME CHANGE 2022-01-28 VERDANTAS LLC -
LC STMNT OF RA/RO CHG 2020-04-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-03-03
CORLCRACHG 2024-01-16
AMENDED ANNUAL REPORT 2023-09-19
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-19
LC Amendment and Name Change 2022-01-28
ANNUAL REPORT 2021-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State