Search icon

BJ'S OF VERO BEACH, LLC - Florida Company Profile

Company Details

Entity Name: BJ'S OF VERO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BJ'S OF VERO BEACH, 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: 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: 09 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000103965
FEI/EIN Number 27-1160945

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

Address: 1581 OLD DIXIE HWY, VERO BEACH, FL, 32960, US
Mail Address: 7424 WILLOW WOOD LANE, VERO BEACH, FL, 32966, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS EARLENE S Managing Member 7424 WILLOW WOOD LANE, VERO BEACH, FL, 32966
FALONE BARBARA Managing Member 7425 Indian Oaks Drive, VERO BEACH, FL, 32960
ANDREWS EARLENE Agent 7424 WILLOW WOOD LANE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-02-16 1581 OLD DIXIE HWY, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-16 7424 WILLOW WOOD LANE, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 1581 OLD DIXIE HWY, VERO BEACH, FL 32960 -
CONVERSION 2012-08-09 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0900001557 ORIGINALLY FILED ON 11/16/2009. CONVERSION NUMBER 700000124537

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State