Search icon

VERO-PITTSBURGH PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: VERO-PITTSBURGH PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO-PITTSBURGH PARTNERS, 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: 25 Mar 2004 (21 years ago)
Date of dissolution: 23 Aug 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2010 (15 years ago)
Document Number: L04000022867
FEI/EIN Number 043788666

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

Address: 300 WEYMAN ROAD, SUITE 210, PITTSBURGH, PA, 15236
Mail Address: 300 WEYMAN ROAD, SUITE 210, PITTSBURGH, PA, 15236
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER GINGER M Agent 3815 US1, SUITE 49, COCOA, FL, 32926
CASTE WOODLAND PARTNERS, L.P. Managing Member 300 WEYMAN ROAD, SUITE 210, PITTSBURGH, PA, 15236
BRIWOOD REALTY PARTNERS, L.P. Managing Member 122 CIDAR LANE, MC MURRAY, PA, 15317
SALTWATER CAPITAL, L.P. Managing Member 602 SQUAW RUN ROAD EAST, PITTSBURGH, PA, 15238
WELCAST PARTNERS, L.L.C. Managing Member 300 WEYMAN ROAD, SUITE 210, PITTSBURGH, PA, 15236

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-08-23 - -
CHANGE OF MAILING ADDRESS 2009-01-19 300 WEYMAN ROAD, SUITE 210, PITTSBURGH, PA 15236 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 3815 US1, SUITE 49, COCOA, FL 32926 -
REINSTATEMENT 2005-09-19 - -
REGISTERED AGENT NAME CHANGED 2005-09-19 MEYER, GINGER MS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2010-08-23
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-12
REINSTATEMENT 2005-09-19
Florida Limited Liabilites 2004-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State