Search icon

VERO BEACH ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: VERO BEACH ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO BEACH ENTERPRISES, 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: 17 Nov 2003 (21 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: L03000044853
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 6155 33rd Street, VERO BEACH, FL, 32966, US
Address: 6155 33rd Street, VERO BEACH, Fl, 32966, UN
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berlin B. A Managing Member 6155 33rd Street, Vero Beach, FL, 32966
BERLIN B. ADAM Agent 6155 33rd Street, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 6155 33rd Street, Vero Beach, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 6155 33rd Street, VERO BEACH, Florida 32966 UN -
CHANGE OF MAILING ADDRESS 2019-03-20 6155 33rd Street, VERO BEACH, Florida 32966 UN -
REGISTERED AGENT NAME CHANGED 2019-03-20 BERLIN, B. ADAM -
REINSTATEMENT 2019-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-03-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-18
REINSTATEMENT 2014-09-22
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State