Entity Name: | JUPITER PARK MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUPITER PARK MANAGEMENT, 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. |
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: | 13 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2022 (3 years ago) |
Document Number: | L11000057353 |
FEI/EIN Number |
452339399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 952 JUPITER PARK LANE, SUITE 1, JUPITER, FL, 33458, US |
Mail Address: | 952 JUPITER PARK LANE, SUITE 1, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA ALVARO G | Managing Member | 11639 150TH CT NORTH, JUPITER, FL, 33478 |
ROBINSON MARK E | Managing Member | 401 34TH ST, W PALM BEACH, FL, 33407 |
LAVOLD JAMES S | Managing Member | 10349 TRAILWOOD CT, JUPITER, FL, 33478 |
DiTrapani Maurice J | Treasurer | 952 JUPITER PARK LANE, JUPITER, FL, 33458 |
COMMERCIAL ENERGY SPECIALISTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-13 | Commercial Energy Specialists, inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-28 | 952 JUPITER PARK LANE, SUITE 1, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2014-01-28 | 952 JUPITER PARK LANE, SUITE 1, JUPITER, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-24 |
REINSTATEMENT | 2022-10-13 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State