Entity Name: | VEOT INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VEOT INVESTORS 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: |
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: | 05 Jan 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Dec 2011 (13 years ago) |
Document Number: | L10000001202 |
FEI/EIN Number |
80-0525332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 304 Indian Trace, Weston, FL, 33326, US |
Address: | 304 Indian Trace, 539, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROCK & COHEN, P.A. | Agent | 2900 GLADES CIRCLE, WESTON, FL, 33327 |
VETENCOURT ARNOLDO | Auth | 304 Indian Trace, Weston, FL, 33326 |
OTANEZ MARIA G | Auth | 304 Indian Trace, Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000120097 | VEOT GROUP | ACTIVE | 2020-09-15 | 2025-12-31 | - | 304 INDIAN TRACE, 539, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-06-03 | 304 Indian Trace, 539, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 304 Indian Trace, 539, WESTON, FL 33326 | - |
LC AMENDMENT | 2011-12-13 | - | - |
LC AMENDMENT | 2010-05-11 | - | - |
LC AMENDMENT | 2010-03-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-06-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State