Search icon

VERO HOTEL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: VERO HOTEL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO HOTEL MANAGEMENT, 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: 17 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2016 (9 years ago)
Document Number: L04000083654
FEI/EIN Number 203411029

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

Address: 277 ROYAL POINCIANA WAY, 156, PALM BEACH, FL, 33480, US
Mail Address: 277 ROYAL POINCIANA WAY, 156, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLICKMAN GARRY M Agent 1601 FORUM PLACE, WEST PALM BEACH, FL, 33401
VERO 3000, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028083 COBALT EXPIRED 2011-03-18 2016-12-31 - 3500 OCEAN DRIVE, VERO BEACH, FL, 32963
G11000028057 VERO BEACH HOTEL AND SPA EXPIRED 2011-03-18 2016-12-31 - 3500 OCEAN DRIVE, VERO BEACH, FL, 32963
G11000028068 VERO BEACH HOTEL AND CLUB EXPIRED 2011-03-18 2016-12-31 - 3500 OCEAN DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 GLICKMAN, GARRY M -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1601 FORUM PLACE, SUITE 1101, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2016-08-23 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 277 ROYAL POINCIANA WAY, 156, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2012-03-30 277 ROYAL POINCIANA WAY, 156, PALM BEACH, FL 33480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000920691 TERMINATED 1000000187669 INDIAN RIV 2010-09-13 2030-09-15 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000917358 TERMINATED 1000000187026 INDIAN RIV 2010-09-07 2030-09-15 $ 4,282.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
Reinstatement 2016-08-23
Admin. Diss. for Reg. Agent 2016-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State