Search icon

VERO RENAL LEASING, L.L.C. - Florida Company Profile

Company Details

Entity Name: VERO RENAL LEASING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO RENAL LEASING, L.L.C. 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: 11 Dec 2013 (11 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L13000171424
FEI/EIN Number 46-4290540

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

Address: 777 37TH STREET, SUITE C-107, VERO BEACH, FL, 32960, US
Mail Address: 777 37TH STREET, SUITE C-107, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN MEAD SERVICES, LLC Agent -
HANDLER RICHARD JM.D. Manager 777 37TH STREET, SUITE C-107, VERO BEACH, FL, 32960
HANDLER ROSALYNN M Manager 777 37TH STREET, SUITE C-107, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-04-12 - NOTICE OF DISSOLUTION
REGISTERED AGENT NAME CHANGED 2019-03-15 DEAN MEAD SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
LC NAME CHANGE 2013-12-12 VERO RENAL LEASING, L.L.C. -

Documents

Name Date
Reg. Agent Resignation 2021-04-15
CORAPVDWN 2021-04-12
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State