Entity Name: | VERO BEACH VILLAS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERO BEACH VILLAS I, 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 Aug 2010 (15 years ago) |
Date of dissolution: | 05 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | L10000087816 |
FEI/EIN Number |
273524214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 320 N Cedar Bluff Rd, Ste 203, Knoxville, TN, 37923, US |
Address: | 3605 16TH STREET, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent |
AAMCI - INVESTMENTS, LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000022033 | VILLAS OF VERO BEACH | ACTIVE | 2016-03-01 | 2026-12-31 | - | C/O AAMCI - MANAGEMENT, INC., 320 N CEDAR BLUFF RD STE 203, KNOXVILLE, TN, 37923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 3605 16TH STREET, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-16 | CAPITOL CORPORATE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 3605 16TH STREET, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State