Search icon

OLD JUPITER, LLC - Florida Company Profile

Company Details

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

OLD 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000109331
FEI/EIN Number 203832456

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

Address: PARK MANAGEMENT, 11004 MOUNT ROYAL AV., LAS VEGAS, NV, 89144, US
Mail Address: CLYATT & RICHARDSON, PA, 1401 FORUM PLACE,, SUITE 720, WEST PALM BEACH, FL, 33401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLYATT & RICHARDSON, PA Agent 1401 FORUM PLACE, WEST PALM BEACH, FL, 33401
WILLIAMS EVAN Managing Member 11004 MOUNT ROYAL AVE., LAS VEGAS, NV, 89144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-17 PARK MANAGEMENT, 11004 MOUNT ROYAL AV., LAS VEGAS, NV 89144 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 1401 FORUM PLACE, SUITE 720, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 PARK MANAGEMENT, 11004 MOUNT ROYAL AV., LAS VEGAS, NV 89144 -
REGISTERED AGENT NAME CHANGED 2011-04-18 CLYATT & RICHARDSON, PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000041256 LAPSED 9:10-CV-80188-CIV-HURLEY/HOPKI US DIST. CT. S. DIST. OF FL 2010-12-22 2016-01-25 $2,841,816.20 REGIONS BANK, 1900 FIFTH AVENUE NORTH, RC-9TH FLOOR (MAIL CODE: ALBH10902B), BIRMINGHAM, AL 35203

Court Cases

Title Case Number Docket Date Status
AMEE, INC. VS WELLS FARGO BANK, N.A., OLD JUPITER, LLC, et al. 4D2014-3121 2014-08-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA007783XXXXMB

Parties

Name AMEE, INC.
Role Appellant
Status Active
Representations Kevin F. Richardson
Name OLD JUPITER, LLC
Role Appellee
Status Active
Name MICHAEL PHELAN
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations John H. Reynolds, MELISSA A. CAMPBELL, STEPHEN P. DROBNY, Tony Andre, Mandell Sundarsingh, JEFFREY A. HEGEWALD, BRADLEY S. SHRAIBERG, MICHAEL ANTHONY SHAW
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed September 30, 2014, this appeal is dismissed; further,ORDERED that the appellee, LSREF2 BARON, LLC's motion to dismiss appeal filed August 25, 2014, is hereby determined to be moot.
Docket Date 2014-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of AMEE, INC.
Docket Date 2014-09-18
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's motion to dismiss filed August 25, 2014.
Docket Date 2014-08-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-08-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (MOOT)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMEE, INC.
Docket Date 2014-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AMEE, INC. VS OLD JUPITER, LLC, ETC., MICHAEL PHELAN 4D2014-0199 2014-01-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA005113XX

Parties

Name AMEE, INC.
Role Appellant
Status Active
Representations Kevin F. Richardson
Name OLD JUPITER, LLC
Role Appellee
Status Active
Representations STEPHEN P. DROBNY, BRADLEY S. SHRAIBERG, Tony Andre, Mandell Sundarsingh, JEFFREY A. HEGEWALD, MELISSA A. CAMPBELL, John H. Reynolds
Name MICHAEL PHELAN
Role Appellee
Status Active
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee Wells Fargo Bank, N.A.'s motion filed March 19, 2014, to dismiss appeal as moot is hereby denied.
Docket Date 2014-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-25
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellee, Wells Fargo Bank, N.A.'s motion to dismiss appeal as moot filed on March 19, 2014, is reserved and will be considered along with the merits of the case.
Docket Date 2014-04-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of AMEE, INC.
Docket Date 2014-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMEE, INC.
Docket Date 2014-03-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of OLD JUPITER, LLC
Docket Date 2014-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OLD JUPITER, LLC
Docket Date 2014-03-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DEFERRED 4/25/14**
On Behalf Of OLD JUPITER, LLC
Docket Date 2014-03-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF **SUPPLEMENTAL**
On Behalf Of AMEE, INC.
Docket Date 2014-02-20
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Alka Sharma has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed February 17, 2014, for extension of time is granted, and appellees shall serve the answer brief on or before March 19, 2014. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2014-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OLD JUPITER, LLC
Docket Date 2014-02-11
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Bradley S. Shraiberg, Mandell Sundarsingh, Tony Andre, Alka Sharma and Jeffrey A. Hegewald have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of AMEE, INC.
Docket Date 2014-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMEE, INC.
Docket Date 2014-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMEE, INC.
Docket Date 2014-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-28
Florida Limited Liability 2005-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State