Entity Name: | OFFICE SUITES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OFFICE SUITES, 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: |
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: | 30 Mar 2012 (13 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Jul 2012 (13 years ago) |
Document Number: | L12000044547 |
FEI/EIN Number |
45-5150839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 ROYAL PALM POINTE, VERO BEACH, FL, 32960 |
Mail Address: | 15 ROYAL PALM POINTE, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENNICK RONALD H | Manager | 15 ROYAL PALM POINTE, VERO BEACH, FL, 32960 |
PRIETO JOSE A | Manager | 875 ROYAL PALM BOULEVARD, VERO BEACH, FL, 32960 |
GUETTLER ANTHONY P | Agent | GOULD COOKSEY FENNELL, P.A., VERO BEACH, FL, 32963 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000075241 | VERO WEST COMMERCIAL CENTER AT 82ND AVENUE | ACTIVE | 2012-07-30 | 2027-12-31 | - | 3850 20TH STREET, SUITE 5, VERO BEACH, FL, 32960, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDED AND RESTATED ARTICLES | 2012-07-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-03 | GUETTLER, ANTHONY P | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-03 | GOULD COOKSEY FENNELL, P.A., 979 BEACHLAND BOULEVARD, VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State