Search icon

FLOW SMART FIVE VERO LLC - Florida Company Profile

Company Details

Entity Name: FLOW SMART FIVE VERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOW SMART FIVE VERO 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: 27 Mar 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L09000030585
FEI/EIN Number 205999090

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

Address: 1355 US HWY 1, SUITE 6, VERO BEACH, FL, 32960, US
Mail Address: 1355 US HWY 1, SUITE 6, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garrettson Jim Manager 1355 US HWY 1, VERO BEACH, FL, 32960
PUZAKULICS NICOLE Auth 2490 SMUGGLERS COVE, GRANT VALKARIA, FL, 32950
PAGE SHERI Auth 8245 BOONE BLVD., VIENNA, VA, 22182
GARRETTSON JIM Agent 1355 US HWY 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1355 US HWY 1, SUITE 6, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-02-06 1355 US HWY 1, SUITE 6, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1355 US HWY 1, SUITE 6, VERO BEACH, FL 32960 -
LC STMNT OF RA/RO CHG 2020-07-21 - -
LC STMNT OF RA/RO CHG 2020-05-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-22 GARRETTSON, JIM -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-09-16
CORLCRACHG 2020-05-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State