Search icon

VERO BEACH 32963 MEDIA, L.L.C. - Florida Company Profile

Company Details

Entity Name: VERO BEACH 32963 MEDIA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO BEACH 32963 MEDIA, L.L.C. 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: 09 May 2008 (17 years ago)
Document Number: L08000046920
FEI/EIN Number 262608053

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

Address: 412 SABLE OAK DRIVE, VERO BEACH, FL, 32963
Mail Address: 412 SABLE OAK DRIVE, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN MILTON R Manager 412 SABLE OAK DRIVE, INDIAN RIVER SHORES, FL, 32963
BENJAMIN MILTON R Agent 412 SABLE OAK DRIVE, INDIAN RIVER SHORES, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012394 MELBOURNE BEACHSIDER EXPIRED 2017-02-02 2022-12-31 - 412 SABLE OAK DRIVE, VERO BEACH, FL, 32963
G16000089222 MELBOURNE BEACH 32951 EXPIRED 2016-08-19 2021-12-31 - 412 SABLE OAK DRIVE, VERO BEACH, FL, 32963
G16000083644 ST. LUCIE VOICE ACTIVE 2016-08-09 2026-12-31 - 412 SABLE OAK DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 412 SABLE OAK DRIVE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2010-04-15 412 SABLE OAK DRIVE, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State