Search icon

OFFICE SUITES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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