Entity Name: | WILD TURKEY ESTATES OF VERO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILD TURKEY ESTATES OF VERO, 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. |
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: | 02 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jun 2012 (13 years ago) |
Document Number: | L04000025355 |
FEI/EIN Number |
202511819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4705 82ND AVE, BOX 12, VERO BEACH, FL, 32966, US |
Mail Address: | 4705 82ND AVE, BOX 12, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pankratz Duane C | Manager | 4705 82ND AVE, VERO BEACH, FL, 32966 |
Hampton Chris | Auth | 4705 82ND AVE, VERO BEACH, FL, 32966 |
PANKRATZ DUANE | Agent | 4705 82ND AVE, VERO BEACH, FL, 32966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000090947 | WILD TURKEY MINE | ACTIVE | 2012-09-17 | 2027-12-31 | - | 4705 82ND AVE, VERO BEACH, FL, 32966 |
G12000063438 | VERO ROCK AND SAND | ACTIVE | 2012-06-25 | 2027-12-31 | - | 4705 82ND AVENUE, BOX 12, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 4705 82ND AVE, BOX 12, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 4705 82ND AVE, BOX 12, VERO BEACH, FL 32966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 4705 82ND AVE, BOX 12, VERO BEACH, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-18 | PANKRATZ, DUANE | - |
REINSTATEMENT | 2012-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-07 |
AMENDED ANNUAL REPORT | 2019-12-09 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State