Search icon

AMG MANAGEMENT OF VERO, LLC - Florida Company Profile

Company Details

Entity Name: AMG MANAGEMENT OF VERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMG MANAGEMENT OF VERO, 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 Aug 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000030229
FEI/EIN Number 562386702

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

Address: 7565 INDIAN OAKS DR., VERO BEACH, FL, 32966, US
Mail Address: 7565 INDIAN OAKS DR., VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN ANN M Manager 7565 INDIAN OAKS DR., VERO BEACH, FL, 32966
ABERNETHY BRUCE RJR. Agent 130 S INDIAN RIVER DR., FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-09-22 130 S INDIAN RIVER DR., SUITE 201, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-22 7565 INDIAN OAKS DR., VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2017-09-22 7565 INDIAN OAKS DR., VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2017-09-22 ABERNETHY, BRUCE R, JR. -
REINSTATEMENT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-09-22 AMG MANAGEMENT OF VERO, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
LC Amendment and Name Change 2017-09-22
Reinstatement 2017-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State