Search icon

VIPER EQUITY PARTNERS OF PALM BEACH LLC - Florida Company Profile

Company Details

Entity Name: VIPER EQUITY PARTNERS OF PALM BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIPER EQUITY PARTNERS OF PALM 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: 12 Feb 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: L18000037800
FEI/EIN Number 82-4382863

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

Address: 1201 US HWY ONE Suite 350, North Palm Beach, FL, 33408, US
Mail Address: 1201 US HWY ONE Suite 350, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANCH DAVID Manager 1201 US HWY ONE Suite 350, North Palm Beach, FL, 33408
BRANCH DAVID Agent 1201 US HWY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-07-16 - -
REGISTERED AGENT NAME CHANGED 2020-07-16 BRANCH, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2020-07-16 1201 US HWY ONE, SUITE 350, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 1201 US HWY ONE Suite 350, North Palm Beach, FL 33408 -
REINSTATEMENT 2019-10-07 - -
CHANGE OF MAILING ADDRESS 2019-10-07 1201 US HWY ONE Suite 350, North Palm Beach, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-05-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-09-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
CORLCRACHG 2020-07-16
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-07
LC Amendment 2018-05-08

Date of last update: 01 May 2025

Sources: Florida Department of State