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. |
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 |
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 |
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 | - | - |
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