Annual Report LLC
|
Filed
|
2025-03-12
|
Annual Report For VeriCon LLC
|
Annual Report LLC
|
Filed
|
2024-01-31
|
Annual Report For VeriCon LLC
|
Annual Report LLC
|
Filed
|
2023-01-30
|
Annual Report For VeriCon LLC
|
Registered Agent Change of Address
|
Filed
|
2022-12-06
|
Agent Address Change For Howard G Bryant
|
Annual Report LLC
|
Filed
|
2022-01-10
|
Annual Report For VeriCon LLC
|
Annual Report LLC
|
Filed
|
2021-03-05
|
Annual Report For VeriCon LLC
|
Annual Report LLC
|
Filed
|
2020-04-07
|
Annual Report For VeriCon LLC
|
Amendment Form
|
Filed
|
2019-05-30
|
Amendment For VeriCon LLC
|
Agent Resignation
|
Filed
|
2019-05-30
|
Agent Resignation For
|
Annual Report LLC
|
Filed
|
2019-05-30
|
Annual Report For VeriCon LLC
|
Reinstatement
|
Filed
|
2019-05-28
|
Reinstatement For VeriCon LLC
|
Admin Dissolution
|
Filed
|
2017-12-06
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2017-09-06
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2016-09-16
|
Annual Report For VeriCon LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Formation Form
|
Filed
|
2015-11-19
|
Formation For VeriCon LLC
|