Entity Name: | VERO BEACH PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERO BEACH PROPERTY MANAGEMENT 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: | 13 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000035618 |
FEI/EIN Number |
45-4785250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 US HIGHWAY 1, UNIT 2, VERO BEACH, FL, 32960, US |
Mail Address: | 1275 US HIGHWAY 1, UNIT 2, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORMICK BRUCE | Managing Member | 762 S US HIGHWAY 1, VERO BEACH, FL, 32960 |
MCCORMICK NANCY | Managing Member | 1275 US HIGHWAY 1, VERO BEACH, FL, 32960 |
MCCORMICK BRUCE | Agent | 1275 US HIGHWAY 1, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 1275 US HIGHWAY 1, UNIT 2, SUITE 119, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2015-01-21 | 1275 US HIGHWAY 1, UNIT 2, SUITE 119, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 1275 US HIGHWAY 1, UNIT 2, SUITE 119, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State