Search icon

JUNO PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: JUNO PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNO 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: 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: 08 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Oct 2002 (22 years ago)
Document Number: L01000007245
FEI/EIN Number 621863268

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

Address: 11601 KEW GARDENS AVE.,, SUITE 101, PALM BEACH GARDENS, FL, 33410
Mail Address: 11601 KEW GARDENS AVE.,, SUITE 101, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENTON IRA C Manager 11601 KEW GARDENS AVE., #101, PALM BEACH GARDENS, FL, 33410
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2011-04-11 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 11601 KEW GARDENS AVE.,, SUITE 101, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2011-01-18 11601 KEW GARDENS AVE.,, SUITE 101, PALM BEACH GARDENS, FL 33410 -
NAME CHANGE AMENDMENT 2002-10-30 JUNO PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State