Search icon

JUPITER RIVER ROAD PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: JUPITER RIVER ROAD PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER RIVER ROAD PROPERTIES 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: 26 Mar 2001 (24 years ago)
Date of dissolution: 10 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: L01000004576
FEI/EIN Number 651101392

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

Address: C/O ONSHORE CONSTRUCTION, 938 NORTH OLD DIXIE HWY., JUPITER, FL, 33458
Mail Address: C/O ONSHORE CONSTRUCTION, 938 NORTH OLD DIXIE HWY., JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEDY DANIEL F Managing Member 938 NORTH OLD DIXIE HWY., JUPITER, FL, 33458
TITHERINGTON JEFF Managing Member 4 ONONDAGA LANE, PLATTSBURGH, NY, 12901
REEDY DAN Agent C/O ONSHORE CONSTRUCTION, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 C/O ONSHORE CONSTRUCTION, 938 NORTH OLD DIXIE HWY., JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2004-04-16 C/O ONSHORE CONSTRUCTION, 938 NORTH OLD DIXIE HWY., JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 C/O ONSHORE CONSTRUCTION, 938 NORTH OLD DIXIE HWY., JUPITER, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-10
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State