Search icon

PARK PLACE TITLE OF JUPITER LLC - Florida Company Profile

Company Details

Entity Name: PARK PLACE TITLE OF JUPITER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK PLACE TITLE OF JUPITER 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 25 Mar 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2010 (15 years ago)
Document Number: L04000017643
FEI/EIN Number 113713696

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

Address: 1080 E. INDIANTOWN ROAD, SUITE 200, JUPITER, FL, 33477
Mail Address: 41 ZACHARY WADE ST, WINTER GARDEN, FL, 34787
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART CHRISTOPHER Managing Member 41 ZACHARY WADE ST, WINTER GARDEN, FL, 34787
STEWART CHRISTOPHER Agent 41 ZACHARY WADE ST, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-03-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 STEWART, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 1080 E. INDIANTOWN ROAD, SUITE 200, JUPITER, FL 33477 -
LC NAME CHANGE 2007-01-08 PARK PLACE TITLE OF JUPITER LLC -
LC NAME CHANGE 2006-05-22 PARK PLACE TITLE OF WEST VOLUSIA, LLC -
CHANGE OF MAILING ADDRESS 2006-04-20 1080 E. INDIANTOWN ROAD, SUITE 200, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 41 ZACHARY WADE ST, WINTER GARDEN, FL 34787 -

Documents

Name Date
LC Voluntary Dissolution 2010-03-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-19
LC Name Change 2007-01-08
LC Name Change 2006-05-22
ANNUAL REPORT 2006-04-20
Off/Dir Resignation 2006-04-20
ANNUAL REPORT 2005-04-27
Florida Limited Liabilites 2004-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State