Search icon

HARBORCHASE OF VERO BEACH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARBORCHASE OF VERO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Apr 2016 (9 years ago)
Date of dissolution: 04 Feb 2025 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 2025 (4 months ago)
Document Number: M16000003174
FEI/EIN Number 204054121

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

Address: 958 20th Place, 2nd Floor, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NATIONAL CORPORATE RESEARCH LTD INC Agent 115 NORTH CALHOUN ST, TALLAHASSEE, FL, 32301
SMICK TIMOTHY S Chairman 958 20th Place, Vero Beach, FL, 32960
Hanson Sarabeth President 958 20th Place, Vero Beach, FL, 32960
Jennings Charles N Secretary 958 20th Place, Vero Beach, FL, 32960
Collins Chris Assi 958 20th Place, Vero Beach, FL, 32960
SENIOR LIVING HOLDINGS, LLC Sole -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065498 HERON COVE ASSISTED LIVING AND MEMORY CARE OF VERO BEACH ACTIVE 2024-05-22 2029-12-31 - 958 20TH PL, 2ND FLOOR, VERO BEACH, FL, 32960
G14000005450 HARBORCHASE OF VERO BEACH EXPIRED 2014-01-15 2024-12-31 - 958 20TH PLACE, 2ND FLOOR, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 958 20th Place, 2nd Floor, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-04-26 958 20th Place, 2nd Floor, Vero Beach, FL 32960 -

Documents

Name Date
WITHDRAWAL 2025-02-04
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-07-28
ANNUAL REPORT 2017-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State