Search icon

JUPITER ISLAND, L.L.C. - Florida Company Profile

Company Details

Entity Name: JUPITER ISLAND, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER ISLAND, L.L.C. 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: 21 Mar 2000 (25 years ago)
Document Number: L00000003320
FEI/EIN Number 650997249

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

Address: 5200 SE 138th Street, Hobe Sound, FL, 33455, US
Mail Address: 5200 SE 138th Street, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reed Adrian W Manager 5200 SE 138th Street, Hobe Sound, FL, 33455
Kramer Robert S Agent 411 SE Osceola Street, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099428 FENTON & LANG EXPIRED 2017-09-01 2022-12-31 - 2 SOUTH BEACH RD, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 5200 SE 138th Street, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2022-03-10 5200 SE 138th Street, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 411 SE Osceola Street, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2017-01-30 Kramer, Robert S -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State