Search icon

VERO MALL, LLC - Florida Company Profile

Company Details

Entity Name: VERO MALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO MALL, 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: 19 Oct 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L01000018022
FEI/EIN Number 651149303

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

Address: 700 VILLAGE SQUARE CROSSING, 103, PALM BEACH GARDENS, FL, 33410
Mail Address: 700 VILLAGE SQUARE CROSSING, 103, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1179379 - 505 SOUTH FLAGLER DRIVE, SUITE 1325, WEST PALM BEACH, FL, 33401 5616861110

Filings since 2002-08-05

Form type REGDEX
File number 021-46985
Filing date 2002-08-05
File View File

Key Officers & Management

Name Role Address
MELBOURNE SHOPPING CENTERS, LLC Manager -
ALEXANDER LARRY B Agent 505 SOUTH FLAGLER DR., STE. 1100, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 700 VILLAGE SQUARE CROSSING, 103, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2009-02-18 700 VILLAGE SQUARE CROSSING, 103, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2006-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-21
FEI # 2011-06-22
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-28
REINSTATEMENT 2006-04-18
ANNUAL REPORT 2004-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State