Search icon

ALAN AND PAULA THOMAS VERO BEACH RENTALS LLC - Florida Company Profile

Company Details

Entity Name: ALAN AND PAULA THOMAS VERO BEACH RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALAN AND PAULA THOMAS VERO BEACH RENTALS 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: 31 Jan 2012 (13 years ago)
Document Number: L12000014924
FEI/EIN Number 33-0735284

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 380 RIVERWAY CT, VERO BEACH, Fl 32963, FL, 32963, US
Mail Address: 380 RIVERWAY CT, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ALAN Agent 380 Riverway Court, VERO BEACH, FL, 32968
THOMAS ALAN Authorized Member 380 RIVERWY CT, VERO BEACH, FL, 32968
THOMAS PAULA Authorized Member 380 RIVERWAY CT, VERO BEACH, FL, 32968
THOMAS ROGER Authorized Member 380 RIVERWAY CT, VERO BEACH, FL, 32968
THOMAS NATALIE Authorized Member 380 RIVERWAY CT, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 380 RIVERWAY CT, VERO BEACH, Fl 32963, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 380 RIVERWAY CT, VERO BEACH, Fl 32963, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 380 Riverway Court, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2017-01-23 THOMAS, ALAN -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State