Search icon

VERO BEACH LAND COMPANY, LLC - Florida Company Profile

Company Details

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

VERO BEACH LAND COMPANY, 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: 22 Sep 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 Dec 2024 (4 months ago)
Document Number: L04000069074
FEI/EIN Number 202427566

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

Address: 2025 80th Ave, VERO BEACH, FL, 32966, US
Mail Address: PO Box 691206, VERO BEACH, FL, 32969, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNBUCKLE REBECCA R Manager 6160 1ST STREET SW, VERO BEACH, FL, 32968
HORNBUCKLE LARMARCUS E Agent 2025 80th Ave, VERO BEACH, FL, 32966
HORNBUCKLE LARMARCUS E Managing Member 6160 FIRST STREET S.W., VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009467 HORNBUCKLE FAMILY FARMS EXPIRED 2014-01-27 2019-12-31 - 6160 1ST STREET SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 2025 80th Ave, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2024-10-28 2025 80th Ave, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2025 80th Ave, VERO BEACH, FL 32966 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
CORLCDSMEM 2024-12-09
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State