Search icon

JUNO LOTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JUNO LOTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNO LOTS, 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: 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 24 Nov 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2015 (9 years ago)
Document Number: L03000056455
FEI/EIN Number 900227896

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

Address: 180 ROYAL PALM WAY, PALM BEACH, FL, 33480
Mail Address: 180 ROYAL PALM WAY, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTI C WOODS AS CO TRUSTEE OF THE MARITAL Manager 708 Warrior Drive, Tryon, NC, 28782
PROBST DAN E Agent 3300 PGA BLVD., PALM BEACH GARDENS, FL, 33410
SABADELL UNITED BANK NA AS CO TRUSTEE OF Manager 180 ROYAL PALM WAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-11-24 - -
LC AMENDMENT 2014-12-15 - -
CHANGE OF MAILING ADDRESS 2012-01-19 180 ROYAL PALM WAY, PALM BEACH, FL 33480 -
REINSTATEMENT 2012-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 180 ROYAL PALM WAY, PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-03 PROBST, DAN ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 3300 PGA BLVD., # 500, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
LC Voluntary Dissolution 2015-11-24
ANNUAL REPORT 2015-01-21
LC Amendment 2014-12-15
ANNUAL REPORT 2014-06-19
ANNUAL REPORT 2013-01-29
REINSTATEMENT 2012-01-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State