Search icon

VERO FACIAL PLASTIC SURGERY, PLLC - Florida Company Profile

Company Details

Entity Name: VERO FACIAL PLASTIC SURGERY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO FACIAL PLASTIC SURGERY, PLLC 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000007722
FEI/EIN Number 208334634

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

Address: 2208 S. OCEAN OAKS LANE, VERO BEACH, FL, 32963, US
Mail Address: 2208 S. OCEAN OAKS LN, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCTOR DONALD C Manager 2208 S. OCEAN OAKS LANE, VERO BEACH, FL, 32963
FENNELL TODD W Agent 979 BEACHLAND BLVD., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 2208 S. OCEAN OAKS LANE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2019-04-03 2208 S. OCEAN OAKS LANE, VERO BEACH, FL 32963 -
LC NAME CHANGE 2016-09-06 VERO FACIAL PLASTIC SURGERY, PLLC -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2007-01-25 FACE CENTER OF VERO, PLC -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-29
LC Name Change 2016-09-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State