Search icon

JUPITER TAX RELIEF LLC - Florida Company Profile

Company Details

Entity Name: JUPITER TAX RELIEF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER TAX RELIEF 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: 23 Apr 2012 (13 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: L12000054457
FEI/EIN Number 45-5112590

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

Address: 601 HERITAGE DR, JUPITER, FL, 33458, US
Mail Address: 601 HERITAGE DR, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGAN E. KYLE Managing Member 601 HERITAGE DR, JUPITER, FL, 33458
AKE ROGER F Managing Member 601 HERITAGE DR, JUPITER, FL, 33458
DUGAN E. KYLE Agent 319 2ND ST, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025554 JUPITER TAX PREP EXPIRED 2013-03-13 2018-12-31 - 319 2ND ST, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-09-13 JUPITER TAX RELIEF LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-09-13 601 HERITAGE DR, SUITE 431, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-09-13 601 HERITAGE DR, SUITE 431, JUPITER, FL 33458 -

Documents

Name Date
LC Amendment and Name Change 2018-09-13
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-11
Florida Limited Liability 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State