Search icon

BHP OF VERO, LLC - Florida Company Profile

Company Details

Entity Name: BHP OF VERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHP OF VERO, 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: 12 Dec 2006 (18 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L06000118204
FEI/EIN Number 208168593

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

Address: 2050 15TH AVE, VERO BEACH, FL, 32960, US
Mail Address: P.O. BOX 1266, VERO BEACH, FL, 32961
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANACK, JR SIDNEY M Manager PO BOX 1266, VERO BEACH, FL, 32961
POPPELL L RALPH Manager 1925 98TH AVENUE, VERO BEACH, FL, 32966
BANACK SIDNEY M Agent 2050 15TH AVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2019-12-30 - -
VOLUNTARY DISSOLUTION 2016-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 2050 15TH AVE, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 2050 15TH AVE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2010-02-16 2050 15TH AVE, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2009-04-21 BANACK, SIDNEY MJR. -

Documents

Name Date
CORLCSTERM 2019-12-30
VOLUNTARY DISSOLUTION 2016-02-19
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State