Search icon

GRAND OAKS VERO BEACH, LLC - Florida Company Profile

Company Details

Entity Name: GRAND OAKS VERO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND OAKS VERO BEACH, 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: 14 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2006 (18 years ago)
Document Number: L06000070355
FEI/EIN Number 261077653

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

Address: 401 E. LAS OLAS BLVD, 130, FT. LAUDERDALE, FL, 33301
Mail Address: 401 E. LAS OLAS BLVD, 130, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENFIELD RICHARD Manager 401 E. LAS OLAS BLVD, SUITE 130, FT. LAUDERDALE, FL, 33301
O'GRADY DENYSE Agent 401 E. LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 401 E. LAS OLAS BLVD, 130, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2009-02-17 401 E. LAS OLAS BLVD, 130, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-02-17 O'GRADY, DENYSE -
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 401 E. LAS OLAS BLVD, 130, FT. LAUDERDALE, FL 33301 -
LC AMENDMENT 2006-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000711975 TERMINATED 1000000165466 INDIAN RIV 2010-06-24 2030-07-07 $ 25,526.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State