Search icon

VERO BEACH REALTY EXPERTS LLC - Florida Company Profile

Company Details

Entity Name: VERO BEACH REALTY EXPERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO BEACH REALTY EXPERTS 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: 17 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (9 years ago)
Document Number: L07000041067
FEI/EIN Number 208847287

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

Address: 489 34TH AVENUE, VERO BEACH, FL, 32968
Mail Address: 489 34TH AVENUE, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL CHERYL Managing Member 489 34TH AVENUE, VERO BEACH, FL, 32968
MICHEL WILLIAM Managing Member 489 34TH AVENUE, VERO BEACH, FL, 32968
MICHEL CHERYL M Agent 489 34TH AVENUE, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 MICHEL, CHERYL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-24 489 34TH AVENUE, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-24 489 34TH AVENUE, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2009-08-24 489 34TH AVENUE, VERO BEACH, FL 32968 -
CANCEL ADM DISS/REV 2009-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State