Search icon

KUP GROUP, LLC - Florida Company Profile

Company Details

Entity Name: KUP GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KUP GROUP, 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: 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: 03 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: L10000114331
FEI/EIN Number 451005656

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

Address: 2401 NW BOCA RATON BLVD., BOCA RATON, FL, 33431
Mail Address: 106 Timber Run West, West Palm Beach, FL, 33407, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROBYN Managing Member 2401 NW BOCA RATON BLVD., BOCA RATON, FL, 33431
Jones Kevin Manager 106 Timber Run West, West Palm Beach, FL, 33407
HURLEY ARTHUR J Agent 2401 NW BOCA RATON BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 1287 N Ocean Dr., Suite #166, Singer Island, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 1287 N Ocean Dr., Suite #166, Singer Island, FL 33404 -
REGISTERED AGENT NAME CHANGED 2025-02-09 Price Morgan Reed, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 1287 N Ocean Dr., Suite #166, Singer Island, FL 33404 -
CHANGE OF MAILING ADDRESS 2023-05-02 2401 NW BOCA RATON BLVD., BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-07-18 HURLEY, ARTHUR J -
REINSTATEMENT 2022-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-05-02
REINSTATEMENT 2022-07-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State