Search icon

VERO COASTAL HOMES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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