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. |
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 |
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 |
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 |
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 | - | - |
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 |
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