Entity Name: | 1545 9TH STREET SW HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1545 9TH STREET SW HOLDINGS, 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: | 03 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | L11000000292 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 INDIAN RIVER BLVD, SUITE B210, VERO BEACH, FL, 32960, US |
Mail Address: | 1555 INDIAN RIVER BLVD, SUITE B210, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JUDI Chair | Chairman | 1555 INDIAN RIVER BLVD, VERO BEACH, FL, 32960 |
Soule Vicki | Chief Executive Officer | 1555 INDIAN RIVER BLVD, VERO BEACH, FL, 32960 |
Fedock Andrea | Chief Financial Officer | 1555 INDIAN RIVER BLVD, VERO BEACH, FL, 32960 |
SOULE VICKI | Agent | 1555 INDIAN RIVER BLVD, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 1555 INDIAN RIVER BLVD, SUITE B210, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 1555 INDIAN RIVER BLVD, SUITE B210, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 1555 INDIAN RIVER BLVD, SUITE B210, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | SOULE, VICKI | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State