Search icon

LLS OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: LLS OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLS OF VERO BEACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2024 (a year ago)
Document Number: V29540
FEI/EIN Number 650326788

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

Address: 1945 23RD AVENUE, VERO BEACH, FL, 32960
Mail Address: 1945 23RD AVENUE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIAVONE LORENZO President 1945 23RD AVE, VERO BEACH, FL, 32960
SCHIAVONE LORENZO Agent 1945 23RD AVE., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-01-10 SCHIAVONE, LORENZO -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 1945 23RD AVE., VERO BEACH, FL 32960 -
REINSTATEMENT 1996-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REINSTATEMENT 2024-05-21
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State