Search icon

110 VERA CRUZ CONDO, L.L.C. - Florida Company Profile

Company Details

Entity Name: 110 VERA CRUZ CONDO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

110 VERA CRUZ CONDO, L.L.C. 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: 06 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000005388
FEI/EIN Number 571621119

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

Address: 5151 N. A1A, UNIT 110, VERO BEACH, FL, 32963
Mail Address: 1412 LYTHAM CT., BEL AIR, MD, 21015
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKAY MARY Managing Member 5151 N. A1A, UNIT 110, VERO BEACH, FL, 32963
MACKAY RAYMOND Managing Member 5151 N. A1A, UNIT 110, VERO BEACH, FL, 32963
MACKAY MARY Agent 5151 N. A1A, UNIT 110, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2005-08-05 5151 N. A1A, UNIT 110, VERO BEACH, FL 32963 -
REINSTATEMENT 2005-08-05 - -
AMENDMENT 2005-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-19 5151 N. A1A, UNIT 110, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-19 5151 N. A1A, UNIT 110, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2002-07-19 MACKAY, MARY -
AMENDMENT 2002-07-19 - -

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-09
REINSTATEMENT 2005-08-05
Amendment 2005-08-05
Amendment 2002-07-19
Florida Limited Liabilites 2002-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State