Entity Name: | VERO COASTAL HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERO COASTAL HOMES 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. |
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: | 14 Jul 2008 (17 years ago) |
Document Number: | L08000067843 |
FEI/EIN Number |
263220472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 687 32ND CT SW, VERO BEACH, FL, 32968, US |
Mail Address: | P O BOX 651486, VERO BEACH, FL, 32965, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLAN GRIEVE J | Manager | 687 32ND CT SW, VERO BEACH, FL, 32968 |
Grieve Kimberly J | Manager | P O BOX 651486, VERO BEACH, FL, 32965 |
GRIEVE ALLAN J | Agent | 687 32ND CT SW, VERO BEACH, FL, 32968 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08225900136 | VERO COASTAL HOMES | ACTIVE | 2008-08-12 | 2028-12-31 | - | PO BOX 651486, VERO BEACH, FL, 32965 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-23 | 687 32ND CT SW, VERO BEACH, FL 32968 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 687 32ND CT SW, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 687 32ND CT SW, VERO BEACH, FL 32968 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 687 32ND CT SW, VERO BEACH, FL 32968 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State