Search icon

JUNO BAY COLONY, LLC - Florida Company Profile

Company Details

Entity Name: JUNO BAY COLONY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNO BAY COLONY, 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000113603
FEI/EIN Number 46-1006874

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

Address: 840 Jupiter Park Dr, Suite 102, JUPITER, FL, 33458, US
Mail Address: 840 Jupiter Park Dr, Suite 102, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montgomery Matthew Managing Member 840 JUPITER PARK DR, JUPITER, FL, 33458
Brandon Robert Managing Member 840 JUPITER PARK DR, JUPITER, FL, 33458
MONTGOMERY MATTHEW Agent 840 Jupiter Park Dr, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 840 Jupiter Park Dr, Suite 102, Suite 102, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-02-07 840 Jupiter Park Dr, Suite 102, Suite 102, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 840 Jupiter Park Dr, Suite 102, Suite 102, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2016-06-16 MONTGOMERY, MATTHEW -
LC AMENDMENT 2016-06-16 - -
LC AMENDMENT 2012-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
LC Amendment 2016-06-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State