Entity Name: | VERO BEACH RESIDENTIAL INVESTMENT LV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERO BEACH RESIDENTIAL INVESTMENT LV, 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: |
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: | 16 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000037152 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL, 32960, US |
Mail Address: | PO Box 1085, Rye, NH, 03870, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART WILLIAM J | Manager | 2101 Indian River Blvd, VERO BEACH, FL, 32960 |
Ruma kay tmember | Vero | PO Box 1085, Rye, NH, 03870 |
STEWART WILLIAM JESQ | Agent | 2101 INDIAN RIVER BOULEVARD, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-12 | 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL 32960 | - |
LC STMNT OF RA/RO CHG | 2016-03-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 2101 INDIAN RIVER BOULEVARD, SUITE 200, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-12 |
CORLCRACHG | 2016-03-31 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State