Search icon

VERO BEACH DRY CLEANERS & LAUNDERERS, LLC - Florida Company Profile

Company Details

Entity Name: VERO BEACH DRY CLEANERS & LAUNDERERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO BEACH DRY CLEANERS & LAUNDERERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000019137
FEI/EIN Number 264357093

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

Mail Address: 4201 20TH STREET, Vero Beach, FL, 32960, US
Address: 4201 20TH STREET, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIDOMENICO JOSEPH Managing Member 4201 20TH STREET, VERO BEACH, FL, 32960
DIDOMENICO JOSEPH Agent 4201 20TH STREET, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-01-04 - -
CHANGE OF MAILING ADDRESS 2022-01-03 4201 20TH STREET, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2022-01-03 DIDOMENICO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 4201 20TH STREET, Vero Beach, FL 32960 -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000301038 TERMINATED 1000000926221 INDIAN RIV 2022-06-16 2042-06-22 $ 1,049.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
LC Amendment 2022-01-04
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9678318310 2021-01-31 0455 PPS 4660 Josephine Mnr SW, Vero Beach, FL, 32968-4054
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32968-4054
Project Congressional District FL-08
Number of Employees 17
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65377.53
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State