Entity Name: | MPG JUPITER, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 21 Nov 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | A02000001528 |
FEI/EIN Number |
550807687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 362 Rainforest Court, Oldsmar, FL, 34677, US |
Mail Address: | P.O. Box 2248, Oldsmar, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLAR GIORGIO | Agent | 362 Rainforest Court, Oldsmar, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 362 Rainforest Court, Oldsmar, FL 34677 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 362 Rainforest Court, Oldsmar, FL 34677 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 362 Rainforest Court, Oldsmar, FL 34677 | - |
LP AMENDMENT | 2012-05-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | VALLAR, GIORGIO | - |
LP STATEMENT OF DISSOCIATION | 2012-04-26 | - | SECOND STEP ASSET MANAGEMENT COMPAN Y |
REINSTATEMENT | 2010-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
LTD AMENDED AND RESTATED CERTIFICATE | 2010-01-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000557584 | TERMINATED | 1000000168340 | PALM BEACH | 2010-04-14 | 2030-05-05 | $ 13,458.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MPG JUPITER, LTD. VS BANK OF AMERICAN, N.A., et al. | 4D2011-1307 | 2011-04-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MPG JUPITER, LTD. |
Role | Appellant |
Status | Active |
Representations | GIORGIO VALLAR, THOMAS H. RYDBERG, WILSON D. AYALA |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | RICHARD S. WEINSTEIN, SIMEON DANIEL BRIER, MICHELLE L. GERBER, GERALD R. PUMPHREY (DNU), Lee D. Mackson, SPENCER H. FOX |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-09-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2011-08-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) |
Docket Date | 2011-08-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-08-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Stipulation of Dismissal ~ (JOINT) |
On Behalf Of | MPG JUPITER, LTD. |
Docket Date | 2011-06-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS |
Docket Date | 2011-06-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MPG JUPITER, LTD. |
Docket Date | 2011-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 21 DAYS |
Docket Date | 2011-05-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MPG JUPITER, LTD. |
Docket Date | 2011-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 21 DAYS |
Docket Date | 2011-04-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T - |
On Behalf Of | MPG JUPITER, LTD. |
Docket Date | 2011-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-04-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MPG JUPITER, LTD. |
Docket Date | 2011-04-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
LP Amendment | 2012-05-18 |
ANNUAL REPORT | 2012-04-30 |
LP Statement of Dissociation | 2012-04-26 |
ANNUAL REPORT | 2011-02-16 |
REINSTATEMENT | 2010-11-02 |
LTD Amended and Restated Cert | 2010-01-19 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State