Search icon

VERACRUZ 1602, LLC - Florida Company Profile

Company Details

Entity Name: VERACRUZ 1602, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERACRUZ 1602, 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: 28 May 2003 (22 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: L03000019158
FEI/EIN Number 650557087

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

Address: 7117 PELICAN BAY BLVD., #1003, NAPLES, FL, 34108
Mail Address: 7117 PELICAN BAY BLVD., #1003, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIFFORD MICKEY D President 7117 PELICAN BAY BLVD. #1003, NAPLES, FL, 34108
GIFFORD MICKEY Agent 7117 PELICAN BAY BOULEVARD, NAPLES, FL, 34108
LEWIS JOSEPH W Managing Member 1225 WOODLAWN CIRCLE, ELM GROVE, WI, 53122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 7117 PELICAN BAY BLVD., #1003, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2011-04-18 7117 PELICAN BAY BLVD., #1003, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 7117 PELICAN BAY BOULEVARD, SUITE 1003, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2005-09-06 GIFFORD, MICKEY -
AMENDMENT 2004-11-02 - -

Documents

Name Date
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-09-06
Amendment 2004-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State