Search icon

JUPITERVETS-R-US, LLC - Florida Company Profile

Company Details

Entity Name: JUPITERVETS-R-US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITERVETS-R-US, 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: 31 Jul 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000098146
FEI/EIN Number 80-0850319

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

Address: 300 SOUTH CENTRAL BOULEVARD, JUPITER, FL, 33458
Mail Address: 300 SOUTH CENTRAL BOULEVARD, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATIMER FEDERICO Manager 61 Turtle Creek Drive, Tequesta, FL, 33469
COLITZ CARMEN Manager 61 Turtle Creek Drive, Tequesta, FL, 33469
COLITZ CARMEN Agent 61 Turtle Creek Drive, Tequesta, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091485 JUPITER PET EMERGENCY AND SPECIALTY CENTER EXPIRED 2012-09-18 2017-12-31 - 300 SOUTH CENTRAL BLVD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-04 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 COLITZ, CARMEN -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 61 Turtle Creek Drive, Tequesta, FL 33469 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2015-07-24 - -

Documents

Name Date
ANNUAL REPORT 2017-01-29
REINSTATEMENT 2016-02-04
CORLCDSMEM 2015-07-24
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-02
Florida Limited Liability 2012-07-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State