Search icon

VERO NORTH, LLC - Florida Company Profile

Company Details

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

VERO NORTH, 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: 23 Feb 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: L06000020310
FEI/EIN Number 204394776

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

Address: 2800 OCEAN DRIVE, VERO BEACH, FL, 32963, US
Mail Address: 2800 OCEAN DRIVE, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role
KMETZ, ELWELL, GRAHAM & ASSOCIATES, PLLC Agent
KITE VERO NORTH, LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2800 OCEAN DRIVE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2024-01-31 2800 OCEAN DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 2800 OCEAN DRIVE, VERO BEACH, FL 32963 -
LC STMNT OF RA/RO CHG 2021-11-17 - -
REGISTERED AGENT NAME CHANGED 2021-11-17 KMETZ, ELWELL, GRAHAM & ASSOCIATES, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-03
CORLCRACHG 2021-11-17
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7597868310 2021-01-28 0455 PPS 1575 Indian River Blvd Ste C240, Vero Beach, FL, 32960-7132
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165746
Loan Approval Amount (current) 165746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-7132
Project Congressional District FL-08
Number of Employees 19
NAICS code 721110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 167285.39
Forgiveness Paid Date 2022-01-04
1580487205 2020-04-15 0455 PPP 1575 Indian River Blvd, Suite C-240, Vero Beach, FL, 32960
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142120
Loan Approval Amount (current) 142120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 24
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143249.17
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State