Search icon

VE-BAY LLC - Florida Company Profile

Company Details

Entity Name: VE-BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VE-BAY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000075291
FEI/EIN Number 223938811

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

Address: 129 PRESTWICK CIRCLE, VERO BEACH, FL, 32967, US
Mail Address: 129 PRESTWICK CIRCLE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADE LISA K Managing Member 129 PRESTWICK CIRCLE, VERO BEACH, FL, 32967
MEADE JEFFREY S Managing Member 129 PRESTWICK CIRCLE, VERO BEACH, FL, 32967
FORBES TERRANCE C Managing Member 4401 COLLETTE DRIVE, TEQUESTA, FL, 33469
FORBES NORMA J Managing Member 4401 COLLETTE DRIVE, TEQUESTA, FL, 33469
ARIA FRESCA Managing Member 4625 N MANHATTAN AVE SUITE H, TAMPA, FL, 33614
MEADE JEFFREY S Agent 129 PRESTWICK CIRCLE., VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 129 PRESTWICK CIRCLE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2009-04-30 129 PRESTWICK CIRCLE, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 129 PRESTWICK CIRCLE., VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2008-03-14 MEADE, JEFFREY S -

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-05
Florida Limited Liability 2006-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State