Entity Name: | TIERRA DEL SOL AT JUPITER II, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIERRA DEL SOL AT JUPITER II, 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: |
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 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000080370 |
FEI/EIN Number |
46-3109362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 peninsula corporate circle, suite 3017, BOCA RATON, FL, 33487, US |
Mail Address: | 950 PENINSULA CORPORATE CIRCLE, Suite 3017, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLISH RONALD | Managing Member | 16920 SILVER OAK CIRCLE, DELRAY BEACH, FL, 33445 |
Mishner Charles | Manager | 950 Peninsula Corporate Center, Boca Raton, FL, 33487 |
Weed Frank | Manager | 115 Santander Drive, Jupiter, FL, 33458 |
ELLISH RONALD | Agent | 16920 SILVER OAK CIRCLE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 950 peninsula corporate circle, suite 3017, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 950 peninsula corporate circle, suite 3017, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State