Search icon

NEW URBAN JUPITER PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: NEW URBAN JUPITER PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW URBAN JUPITER PARTNERS, LLC 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: 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: 13 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L00000008281
FEI/EIN Number 651041965

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

Address: 200 CONGRESS PARK DR., STE. 201, DELRAY BEACH, FL, 33445, US
Mail Address: 200 CONGRESS PARK DR., STE. 201, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
NEW URBAN JUPITER, INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2023-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 200 CONGRESS PARK DR., STE. 201, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2017-05-04 200 CONGRESS PARK DR., STE. 201, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-04-14 C T CORPORATION SYSTEM -

Documents

Name Date
CORLCRACHG 2023-05-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State