Search icon

VETS EQUIPMENT LEASING LLC - Florida Company Profile

Company Details

Entity Name: VETS EQUIPMENT LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VETS EQUIPMENT LEASING 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: 26 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000136675
FEI/EIN Number 46-1275887

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

Address: 505 Commerce Way, JUPITER, FL, 33458, US
Mail Address: 505 Commerce Way, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLITZ CARMEN Manager 61 Turtle Creek Drive, Tequesta, FL, 33469
LATIMER FEDERICO G Manager 61 Turtle Creek Drive, Tequesta, FL, 33469
COLITZ CARMEN Agent 61 Turtle Creek Drive, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 505 Commerce Way, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-02-27 505 Commerce Way, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 61 Turtle Creek Drive, Tequesta, FL 33469 -
REINSTATEMENT 2016-02-04 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 COLITZ, CARMEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2015-07-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-29
REINSTATEMENT 2016-02-04
CORLCDSMEM 2015-07-24
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State