Search icon

LA VETA FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: LA VETA FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA VETA FINANCIAL, 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: 02 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000095328
FEI/EIN Number 271632636

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

Address: 830-13 A1A NORTH, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 830-13 A1A NORTH, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JEFF Manager 830-13 A1A NORTH, PONTE VEDRA BEACH, FL, 32082
MILLER DAVID Manager 830-13 A1A NORTH, PONTE VEDRA BEACH, FL, 32082
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 830-13 A1A NORTH, SUITE 120, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2017-02-16 830-13 A1A NORTH, SUITE 120, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2010-06-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-06-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State