Search icon

INDEPENDENT SERVICES OF VERO BEACH, LLC - Florida Company Profile

Company Details

Entity Name: INDEPENDENT SERVICES OF VERO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDEPENDENT SERVICES 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: 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: 19 Nov 2013 (11 years ago)
Document Number: L13000162078
FEI/EIN Number 46-4138257

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

Address: 5820 33rd Street, Vero Beach, FL, 32966, US
Mail Address: 5820 33rd Street, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brooks Leah M Managing Member 5820 33rd Street, Vero Beach, FL, 32966
Hagerman Brady A Manager 5820 33rd Street, Vero Beach, FL, 32966
Brooks Leah M Agent 5820 33rd Street, Vero Beach, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071758 AFFORDABLE LEGAL ALTERNATIVE EXPIRED 2019-06-27 2024-12-31 - 2046 79TH AVENUE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-08 Brooks , Leah M -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5820 33rd Street, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2020-06-29 5820 33rd Street, Vero Beach, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5820 33rd Street, Vero Beach, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State