Entity Name: | TEAM VERO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEAM VERO, 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: | 28 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Mar 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Mar 2022 (3 years ago) |
Document Number: | L11000050450 |
FEI/EIN Number |
371637243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8575 20TH STREET, VERO BEACH, FL, 32966, US |
Mail Address: | 8575 20TH STREET, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIARENZA ANNMARIE | Managing Member | 8575 20TH STREET, VERO BEACH, FL, 32966 |
CHIARENZA THOMAS | Managing Member | 8575 20TH STREET, VERO BEACH, FL, 32966 |
CHIARENZA ANNMARIE | Agent | 8575 20TH STREET, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-03-23 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000030402. MERGER NUMBER 100000225241 |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-27 | 8575 20TH STREET, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2015-08-27 | 8575 20TH STREET, VERO BEACH, FL 32966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-27 | 8575 20TH STREET, VERO BEACH, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-13 | CHIARENZA, ANNMARIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
AMENDED ANNUAL REPORT | 2015-08-27 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State