Search icon

GRETCHEN SCOTT JUPITER, LLC - Florida Company Profile

Company Details

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

GRETCHEN SCOTT JUPITER, 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: 01 Dec 2010 (14 years ago)
Document Number: L10000123903
FEI/EIN Number 274112322

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

Address: 287 EAST INDIANTOWN RD., STE B7, JUPITER, FL, 33477, US
Mail Address: 287 EAST INDIANTOWN RD., STE B7, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buchanan Lloyd Managing Member 143 SPARKS AVE, PELHAM, NY, 10803
SPICER DAVID W Agent 8895 N Military Trail, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 8895 N Military Trail, SUITE 302E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 287 EAST INDIANTOWN RD., STE B7, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2014-08-14 287 EAST INDIANTOWN RD., STE B7, JUPITER, FL 33477 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000298935 TERMINATED 1000000953088 PALM BEACH 2023-05-30 2043-06-28 $ 1,249.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State