Search icon

JUPITER TIKI, LLC - Florida Company Profile

Company Details

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

JUPITER TIKI, 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: 20 Feb 2008 (17 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: L08000018332
FEI/EIN Number 261996823

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

Address: 250 S. CENTRAL BLVD., #207, JUPITER, FL, 33458, US
Mail Address: 250 S. CENTRAL BLVD., #207, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNEY LAYTON Managing Member 17664 CINQUEZ PARK ROAD N, JUPITER, FL, 33458
CAMERLINCK ROBERT D Agent 250 S. CENTRAL BLVD, JUPITER, FL, 33458
CAMERLINCK ROBERT D Managing Member 250 S. CENTRAL BLVD, SUITE 207, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08113900121 CORNERS EXPIRED 2008-04-22 2013-12-31 - 75 E. INDIANTOWN RD. #805, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-14 250 S. CENTRAL BLVD., #207, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2009-04-23 250 S. CENTRAL BLVD., #207, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 250 S. CENTRAL BLVD, #207, JUPITER, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-23
Florida Limited Liability 2008-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State