Search icon

LIVE OAK OF VERO BEACH, LLC - Florida Company Profile

Company Details

Entity Name: LIVE OAK OF VERO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE OAK OF 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: 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: 15 Dec 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L00000015614
FEI/EIN Number 651063461

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

Address: 275 18TH ST, SUITE 101, VERO BEACH, FL, 32960, US
Mail Address: 275 18TH ST, SUITE 101, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buck Tevan Admi 275 18TH ST, SUITE 101, VERO BEACH, FL, 32960
Joseph Pramod MD Agent 275 18TH ST, SUITE 101, VERO BEACH, FL, 329605541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-22 Joseph, Pramod, MD -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 275 18TH ST, SUITE 101, VERO BEACH, FL 32960-5541 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 275 18TH ST, SUITE 101, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2014-03-13 275 18TH ST, SUITE 101, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-10-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State