Search icon

JUPITER REALCORP, LLC - Florida Company Profile

Company Details

Entity Name: JUPITER REALCORP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER REALCORP, 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: 01 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000054251
FEI/EIN Number 203081997

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

Address: 500 S. Australian Avenue, 6th Floor, West Palm Beach, FL, 33401, US
Mail Address: 500 S. Australian Avenue, 6th Floor, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
de Mare Barbara L Manager 155 Polifly Road, Hackensack, NJ, 07601
Realcorp Holdings, LLC, a Florida limited Auth 155 Polifly Road, Hackensack, NJ, 07601
Glass Timothy GEsq. Agent 500 S. Australian Avenue, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-18 500 S. Australian Avenue, 6th Floor, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-18 500 S. Australian Avenue, 6th Floor, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2015-09-18 500 S. Australian Avenue, 6th Floor, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2015-05-06 Glass, Timothy G., Esq. -
REINSTATEMENT 2015-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-09-18
REINSTATEMENT 2015-05-06
REINSTATEMENT 2013-02-06
REINSTATEMENT 2011-03-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-13
LC Amendment 2006-01-11
Florida Limited Liability 2005-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State