Search icon

VIERA MEDICAL PLAZA AT VIERA HEALTH PARK, LLC - Florida Company Profile

Company Details

Entity Name: VIERA MEDICAL PLAZA AT VIERA HEALTH PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIERA MEDICAL PLAZA AT VIERA HEALTH PARK, 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: 18 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L06000101549
FEI/EIN Number 205751839

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

Address: 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Mail Address: 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALTH FIRST HOLDING CORP. Manager -
Just Paula B Manager 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Romanello Nicholas WEsq. Manager 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Pulio Kristen Manager 6450 U.S. HIGHWAY 1, ROCKLEDGE, FL, 32955
Romanello Nicholas WEsq. Agent 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-03-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 Romanello, Nicholas W., Esq. -
LC NAME CHANGE 2009-11-30 VIERA MEDICAL PLAZA AT VIERA HEALTH PARK, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2009-04-13 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 6450 US HIGHWAY 1, ROCKLEDGE, FL 32955 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-15
LC Amendment 2020-03-26
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State