Entity Name: | MEADOWS OF JUPITER FLORIDA CONDO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEADOWS OF JUPITER FLORIDA CONDO 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: | 19 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000120594 |
FEI/EIN Number |
260131036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 Crescent Circle, OFC, Lake Park, FL, 33403, US |
Mail Address: | 1501 Crescent Circle, OFC, Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTMAN ROBERT | Manager | 1501 Crescent Circle, OFC, Lake Park, FL, 33403 |
LITTMAN ROBERT | Agent | 1501 Crescent Circle, OFC, Lake Park, FL, 33403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08043900621 | MALLARDS COVE | EXPIRED | 2008-02-12 | 2013-12-31 | - | 6701 MALLARDS COVE ROAD-OFFICE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 1501 Crescent Circle, OFC, Lake Park, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 1501 Crescent Circle, OFC, Lake Park, FL 33403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 1501 Crescent Circle, OFC, Lake Park, FL 33403 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-16 |
ADDRESS CHANGE | 2010-05-24 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-07-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State