Entity Name: | VEOTORO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VEOTORO 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: | 20 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000042228 |
FEI/EIN Number |
27-2443299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 crandon blvd apt 302, Key Biscayne, FL, 33149, US |
Mail Address: | 10 AGINCOURT WAY, Brentwood, TN, 37027, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
VIRGILIO GUMA A | Manager | 711 Crandon Blvd, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2018-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 711 crandon blvd apt 302, Key Biscayne, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | Registered Agents, Inc | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-06 | 711 crandon blvd apt 302, Key Biscayne, FL 33149 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2018-04-20 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-05 |
REINSTATEMENT | 2014-09-30 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State