Search icon

JUPITER ISLAND WAY SHELL, LLC - Florida Company Profile

Company Details

Entity Name: JUPITER ISLAND WAY SHELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER ISLAND WAY SHELL, 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: 09 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000108352
FEI/EIN Number 271272650

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

Address: 2080 NW 2ND AVE, STE 6, BOCA RATON, FL, 33431, US
Mail Address: 2080 NW 2ND AVE, STE 6, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PORTER PETROLEUM COMPANIES , LLC Agent
PORTER PETROLEUM COMPANIES , LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 2080 NW 2ND AVE, STE 6, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-03-15 2080 NW 2ND AVE, STE 6, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 2080 NW 2ND AVE, STE 6, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000836794 ACTIVE 1000000352497 PALM BEACH 2012-09-26 2032-11-14 $ 401.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-05-01
Florida Limited Liability 2009-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State