Search icon

VERO BEACH COMPANY, PLLC - Florida Company Profile

Company Details

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

VERO BEACH COMPANY, PLLC 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: 10 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L05000078308
FEI/EIN Number 203296369

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

Address: 1134 OLDE GALLEON LN, VERO BEACH, FL, 32963, US
Mail Address: 1134 OLD GALLEON LN, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STENGARD KATTIS Managing Member 1134 OLDE GALLEON LANE, VERO BEACH, FL, 32963
KIRK WILLIAM N Agent 979 BEACHLAND BLVD., VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147651 VERO BEACH VETERINARY HOSPITAL ACTIVE 2020-11-17 2025-12-31 - 498 22ND PLACE, VERO BEACH, FL, 32960
G08206700027 VERO BEACH VETERINARY HOSPITAL EXPIRED 2008-07-24 2013-12-31 - 693 EUGENIA ROAD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1134 OLDE GALLEON LN, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2022-01-28 1134 OLDE GALLEON LN, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2021-10-04 KIRK, WILLIAM NESQ. -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-12-21 VERO BEACH COMPANY, PLLC -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000969771 TERMINATED 1000000189738 INDIAN RIV 2010-10-04 2030-10-06 $ 674.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000969763 TERMINATED 1000000189737 INDIAN RIV 2010-10-04 2020-10-06 $ 531.71 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 2024-02-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State