Entity Name: | VERO HYDRAULICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERO HYDRAULICS, 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. |
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: | 02 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2018 (6 years ago) |
Document Number: | L15000167863 |
FEI/EIN Number |
47-5238634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8722 20TH STREET, VERO BEACH, FL, 32966, US |
Mail Address: | 8722 20TH STREET, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLAND LONNIE E | Authorized Member | 8722 20TH STREET, VERO BEACH, FL, 32966 |
England Lonnie E | Agent | 8722 20th Street, Vero Beach, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 8722 20th Street, Vero Beach, FL 32966 | - |
REINSTATEMENT | 2018-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-03-20 | VERO HYDRAULICS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 8722 20TH STREET, VERO BEACH, FL 32966 | - |
REINSTATEMENT | 2017-03-16 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 8722 20TH STREET, VERO BEACH, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | England, Lonnie Edwin | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-29 |
REINSTATEMENT | 2018-10-26 |
LC Amendment and Name Change | 2017-03-20 |
REINSTATEMENT | 2017-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State