Search icon

VTR PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: VTR PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VTR PROPERTY 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: 10 Jul 2014 (11 years ago)
Document Number: L14000109403
FEI/EIN Number APPLIED FOR

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

Address: C/O 10380 SW VILLAGE CENTER DR #419, PORT ST LUCIE, FL, 34987, US
Mail Address: C/O 10380 SW VILLAGE CENTER DR #419, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA SANJEEV Manager C/O 10380 SW VILLAGE CENTER DR #419, PORT ST LUCIE, FL, 34987
PAUL J. LANE, ESQ. P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029631 BROWARD SPECIALTY CENTER ACTIVE 2024-02-26 2029-12-31 - 4515 WILES ROAD, SUITE 201, COCONUT CREEK, FL, 33067
G16000057211 BROWARD SPECIALTY CENTER EXPIRED 2016-06-09 2021-12-31 - C/O 7880 N UNIVERSITY DR, SUITE 200, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 C/O 10380 SW VILLAGE CENTER DR #419, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2021-02-19 C/O 10380 SW VILLAGE CENTER DR #419, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 10380 SW VILLAGE CENTER DR #419, PORT ST LUCIE, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State