Search icon

OCEAN DRIVE AT VERO BEACH, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN DRIVE AT VERO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN DRIVE AT VERO BEACH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2007 (18 years ago)
Document Number: L00000003064
FEI/EIN Number 593631105

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

Address: 2920 CARDINAL DRIVE, VERO BEACH, FL, 32963
Mail Address: PO BOX 1056, VERO BEACH, FL, 32961
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sylvia Darren Manager 3001 Ocean Drive, Ste 203, Vero Beach, FL, 32963
Barbosa Michael Manager 3001 Ocean Drive, Ste 203, Vero Beach, FL, 32963
ARDEN DEREK Agent 2920 CARDINAL DRIVE, VERO BEACH, FL, 32963
THOMAS L. CORR 2000 FAMILY TRUST Managing Member 3001 OCEAN DRIVE, SUITE 203, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 2920 CARDINAL DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 2920 CARDINAL DRIVE, VERO BEACH, FL 32963 -
REINSTATEMENT 2007-03-13 - -
CHANGE OF MAILING ADDRESS 2007-03-13 2920 CARDINAL DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2007-03-13 ARDEN, DEREK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State