Search icon

VERO MOTORSPORTS, LLC

Company Details

Entity Name: VERO MOTORSPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2010 (15 years ago)
Document Number: L06000067951
FEI/EIN Number NOT APPLICABLE
Address: 2501 27th Ave Suite A3, VERO BEACH, FL, 32960, US
Mail Address: 2501 27th Ave Suite A3, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Mangnitz KATHLEEN R Agent 2501 27th Ave Suite A3, VERO BEACH, FL, 32960

Managing Member

Name Role Address
Mangnitz KATHLEEN R Managing Member 2501 27th Ave Suite A3, VERO BEACH, FL, 32960
MANGNITZ BERND Managing Member 2501 27th Ave Suite A3, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-30 Mangnitz, KATHLEEN R No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 2501 27th Ave Suite A3, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2015-04-14 2501 27th Ave Suite A3, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 2501 27th Ave Suite A3, VERO BEACH, FL 32960 No data
REINSTATEMENT 2010-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000270480 TERMINATED 1000000742781 INDIAN RIV 2017-05-08 2037-05-11 $ 19,691.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000918279 TERMINATED 1000000424145 INDIAN RIV 2012-11-21 2032-11-28 $ 61,833.95 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 2025-01-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State