Search icon

1545 9TH STREET SW HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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