Search icon

ANTILLES VERO BEACH, LLC - Florida Company Profile

Company Details

Entity Name: ANTILLES VERO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTILLES VERO BEACH, 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000031512
FEI/EIN Number 412136070

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

Address: 1118 Waterway Lane, DELRAY BEACH, FL, 33483, US
Mail Address: 1118 Waterway Lane, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
IRONWOOD DEVELOPMENT, INC. Managing Member
GREGG H. GLICKSTEIN, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-10 1118 Waterway Lane, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2013-06-10 1118 Waterway Lane, DELRAY BEACH, FL 33483 -
LC AMENDMENT 2008-12-18 - -
REGISTERED AGENT NAME CHANGED 2007-10-22 GREGG H. GLICKSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-10-22 54 SW BOCA RATON BOULEVARD, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-13
ADDRESS CHANGE 2009-11-30
ANNUAL REPORT 2009-03-06
LC Amendment 2008-12-18
ANNUAL REPORT 2008-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State