Entity Name: | JUPITER TECHNOLOGY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
JUPITER TECHNOLOGY CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2020 (4 years ago) |
Document Number: | L08000051448 |
FEI/EIN Number |
26-2677877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 heritage Dr., Ste 152, Jupiter, FL 33458 |
Mail Address: | 601 heritage Dr., Ste 152, Jupiter, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
B&G FINANCIAL PARTNERNS INC | Agent | 601 Heritage Dr, Ste 152, Jupiter, FL 33458 |
VELASQUEZ, MARVIN G | Managing Member | 169 BENT ARROW DR, JUPITER, FL 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 601 Heritage Dr, Ste 152, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 601 heritage Dr., Ste 152, Jupiter, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 601 heritage Dr., Ste 152, Jupiter, FL 33458 | - |
REINSTATEMENT | 2020-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | B&G FINANCIAL PARTNERNS INC | - |
REINSTATEMENT | 2014-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
REINSTATEMENT | 2020-10-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State