Search icon

JUPITER POINTE BOAT SALES, LLC - Florida Company Profile

Company Details

Entity Name: JUPITER POINTE BOAT SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER POINTE BOAT SALES, 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: 15 Feb 2011 (14 years ago)
Document Number: L11000019593
FEI/EIN Number 274972572

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

Address: 18701 SE FEDERAL HIGHWAY, TEQUESTA, FL, 33469, US
Mail Address: 18701 SE FEDERAL HIGHWAY, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Robert L Owner 18701 SE FEDERAL HIGHWAY, TEQUESTA, FL, 33469
Lovett Gayle Manager 18701 SE FEDERAL HIGHWAY, TEQUESTA, FL, 33469
MLR MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 18701 SE FEDERAL HIGHWAY, TEQUESTA, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 18701 SE FEDERAL HIGHWAY, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2015-04-30 MLR MANAGEMENT LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001652818 TERMINATED 1000000547342 MARTIN 2013-10-16 2033-11-07 $ 834.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State