Search icon

JUPITER DESIGN & DEVELOPMENT INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: JUPITER DESIGN & DEVELOPMENT INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER DESIGN & DEVELOPMENT INTERNATIONAL, 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: 10 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000017924
FEI/EIN Number 274982990

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

Address: 19514 TRAILS END TERRACE, JUPITER, FL, 33458, US
Mail Address: 19514 TRAILS END TERRACE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD B. WARREN, PA Agent 4440 PGA Boulevard, Palm Beach Gardens, FL, 33410
GRZYBOWSKI PETER J Manager 19514 TRAILS END TERRACE, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000123582 JDDI EXPIRED 2011-12-19 2016-12-31 - 19514 TRAILS END TERRACE, JUPITER, FL, 33458
G11000123585 JUPITER DESIGN & DEVELOPMENT INTL, LLC EXPIRED 2011-12-19 2016-12-31 - 19514 TRAILS END TERRACE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 4440 PGA Boulevard, SUITE 200, Palm Beach Gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-07
Florida Limited Liability 2011-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State