Search icon

WEST VERO CROSSINGS, LLC - Florida Company Profile

Company Details

Entity Name: WEST VERO CROSSINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST VERO CROSSINGS, 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: 13 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: L07000082759
FEI/EIN Number 260717670

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

Address: 4650 DONALD ROSS RD, STE 200, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4650 DONALD ROSS RD, STE 200, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK PETER Agent 4650 DONALD ROSS RD, PALM BEACH GARDENS, FL, 33418
WEST VERO MANAGER, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111412 WEST VERO CROSSINGS ACTIVE 2019-10-14 2029-12-31 - 4650 DONALD ROSS ROAD, STE 200, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-02-11 WEST VERO CROSSINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 4650 DONALD ROSS RD, STE 200, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2008-05-27 4650 DONALD ROSS RD, STE 200, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 4650 DONALD ROSS RD, STE 200, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
LC Amendment and Name Change 2019-02-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State