Search icon

VERO HOTEL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VERO HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Oct 2011 (14 years ago)
Document Number: L11000120662
FEI/EIN Number 454084855
Address: 3500 OCEAN DRIVE, VERO BEACH, FL, 32963
Mail Address: 277 Royal Poinciana Way, #156, PALM BEACH, FL, 33480, US
ZIP code: 32963
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glickman Garry M Agent 1601 FORUM PLACE, West Palm Beach, FL, 33401
- Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109570 COBALT EXPIRED 2011-11-10 2016-12-31 - 3500 OCEAN DRIVE, VERO BEACH, FL, 32963
G11000109568 VERO BEACH HOTEL AND SPA EXPIRED 2011-11-10 2016-12-31 - 3500 OCEAN DRIVE, VERO BEACH, FL, 32963
G11000109569 VERO BEACH HOTEL AND CLUB EXPIRED 2011-11-10 2016-12-31 - 3500 OCEAN DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Glickman, Garry M -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1601 FORUM PLACE, Suite 1101, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-04-09 3500 OCEAN DRIVE, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 3500 OCEAN DRIVE, VERO BEACH, FL 32963 -
LC NAME CHANGE 2011-10-27 VERO HOTEL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1465899.89
Total Face Value Of Loan:
1465899.89
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1061160.40
Total Face Value Of Loan:
1061160.40

Paycheck Protection Program

Jobs Reported:
178
Initial Approval Amount:
$1,061,160.4
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,061,160.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,073,127.93
Servicing Lender:
BankFlorida
Use of Proceeds:
Payroll: $1,061,160.4
Jobs Reported:
107
Initial Approval Amount:
$1,465,899.89
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,465,899.89
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,478,115.72
Servicing Lender:
BankFlorida
Use of Proceeds:
Payroll: $1,465,899.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State