Search icon

PALM PARADISE OF VERO BEACH LLC - Florida Company Profile

Company Details

Entity Name: PALM PARADISE OF VERO BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM PARADISE 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: 16 Apr 2015 (10 years ago)
Document Number: L15000067148
FEI/EIN Number 67-1760669

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

Address: 7945 US 1, UNIT 35-PARK OFFICE, VERO BEACH, FL, 32967, US
Mail Address: 6800 GULFPORT BLVD., BLDG 201 UNIT 109, S PASADENA, FL, 33707, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR LANE HOLDINGS LLC Manager 6800 GULFPORT BLVD, #201-109, S PASADENA, FL, 33707
Brehm William HIII Manager 5920 Balao Way N, St Pete Beach, FL, 33706
GRETA PROPERTY MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107393 WINTER SUNSHINE HOMES LLC ACTIVE 2016-09-30 2026-12-31 - 6800 GULFPORT BLVD BLDG 201 STE 109, BLDG 201 UNIT 109, SOUTH PASADENA, FL, 33707
G16000045920 PALM PARADISE OF VERO BEACH LLC ACTIVE 2016-05-05 2026-12-31 - 6800 GULFPORT BLVD BLDG 201 STE 109, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-18 7945 US 1, UNIT 35-PARK OFFICE, VERO BEACH, FL 32967 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-22
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State