Search icon

JUPITER PARK PARTNERS L.P. - Florida Company Profile

Company Details

Entity Name: JUPITER PARK PARTNERS L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 14 Aug 1998 (27 years ago)
Date of dissolution: 25 Feb 2014 (11 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: B98000000509
FEI/EIN Number 650845254

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

Mail Address: P.O. BOX 359, STUART, FL, 34995
Address: 850 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GARRIS CHRISTOPHER Agent 850 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2014-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 850 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 850 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2007-02-28 GARRIS, CHRISTOPHER -
REINSTATEMENT 2002-11-27 - -
CHANGE OF MAILING ADDRESS 2002-11-27 850 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -
AMENDMENT 2002-11-27 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001379024 LAPSED 1000000464935 MIAMI-DADE 2013-09-03 2023-09-12 $ 628.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LP Notice of Cancellation 2014-02-25
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State