Entity Name: | JUPITER STREET TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
JUPITER STREET TRUST, 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: | 15 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L07000063266 |
FEI/EIN Number |
26-0384613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 N HEPBURN AVE #14, JUPITER, FL 33458 |
Mail Address: | 21 N HEPBURN AVE #14, JUPITER, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES, Christopher K | Agent | 21 N HEPBURN AVE #14, JUPITER, FL 33458 |
Christopher K Holmes, Trustee of Christopher K Holmes Trust | Authorized Member | 21 N HEPBURN AVE #14, JUPITER, FL 33458 |
David Holmes and Lorretta Holmes, Trustees of the David Holmes Trust | Authorized Member | 21 N HEPBURN AVE #14, JUPITER, FL 33458 |
Daniel T Holmes, Trustee of the Daniel T Holmes Trust | Authorized Member | 21 N HEPBURN AVE #14, JUPITER, FL 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | HOLMES, Christopher K | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 21 N HEPBURN AVE #14, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 21 N HEPBURN AVE #14, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 21 N HEPBURN AVE #14, JUPITER, FL 33458 | - |
CANCEL ADM DISS/REV | 2009-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State