Search icon

THE ESTATES OF VERO BEACH, LLC - Florida Company Profile

Company Details

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

THE ESTATES OF 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: 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 Oct 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L04000077546
FEI/EIN Number 201849284

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

Address: 1323 FAN PALM ROAD, BOCA RATON, FL, 33432, US
Mail Address: 1323 FAN PALM ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISKEL BONNIE L Manager 2672 NW 48TH ST, BOCA RATON, FL, 33434
SCHRAMM ROBERT J Managing Member 2672 NW 48TH STREET, BOCA RATON, FL, 33434
MISKEL JOHN J Manager 2672 NW 48TH ST, BOCA RATON, FL, 33434
MORENO ANTHONY C Authorized Member 2591 NE DAVIS LOOP, ISSAQUAH, WA, 98029
MORENO JEANNE Authorized Member W292 MIP ANAQ ROAD, GILLETT, WI, 54124
SCHRAMM ROBERT L Authorized Member 2672 NW 48TH STREET, BOCA RATON, FL, 33434
MISKEL JOHN J Agent 2672 NW 48TH ST, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-01 - -
CHANGE OF MAILING ADDRESS 2024-04-01 1323 FAN PALM ROAD, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1323 FAN PALM ROAD, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 2672 NW 48TH ST, BOCA RATON, FL 33434 -
REINSTATEMENT 2013-02-08 - -
PENDING REINSTATEMENT 2013-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-20 MISKEL, JOHN JMR. -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Amendment 2024-04-01
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State