Search icon

VERO BEACH ADMINISTRATIVE SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: VERO BEACH ADMINISTRATIVE SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO BEACH ADMINISTRATIVE SERVICE, L.L.C. 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: 06 Jul 2009 (16 years ago)
Document Number: L09000064544
FEI/EIN Number 270483732

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

Address: 5360 E. Harbor Village Dr., VERO BEACH, FL, 32967, US
Mail Address: 5360 E. Harbor Village Dr., VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER GAIL R Manager 5360 E. Harbor Village Dr., VERO BEACH, FL, 32967
Alexander Gail R Manager 5360 E. Harbor Village Dr., VERO BEACH, FL, 32967
ALEXANDER GAIL R Agent 5360 E. Harbor Village Dr., VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 5360 E. Harbor Village Dr., #304, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2023-02-13 5360 E. Harbor Village Dr., #304, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 5360 E. Harbor Village Dr., #304, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2011-03-24 ALEXANDER, GAIL R -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State