Search icon

VERO BEACH AUTOMOTIVE L.L.C. - Florida Company Profile

Company Details

Entity Name: VERO BEACH AUTOMOTIVE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO BEACH AUTOMOTIVE L.L.C. 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: 20 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L06000030147
FEI/EIN Number 020573176

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

Address: 5585 U.S. Highway 1, VERO BEACH, FL, 32967, US
Mail Address: 5585 U.S. Highway 1, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO ROBERT I Manager 5585 U.S. Highway 1, VERO BEACH, FL, 32967
Alonso Kelly P Auth 5585 U.S. Highway 1, VERO BEACH, FL, 32967
ALONSO ROBERT I Agent 5585 U.S. Highway 1, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030570 VERO BEACH AUTOMOTIVE L.L.C., DBA AUTHORIZED SNAP-ON FRANCHISE ACTIVE 2023-03-06 2028-12-31 - 9360 FRANGIPANI DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 5585 U.S. Highway 1, Suite 6, VERO BEACH, FL 32967 -
REINSTATEMENT 2017-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 5585 U.S. Highway 1, Suite 6, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2017-03-20 5585 U.S. Highway 1, Suite 6, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2017-03-20 ALONSO, ROBERT I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-03-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State