Search icon

JUPITER RESTAURANT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JUPITER RESTAURANT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER RESTAURANT SERVICES, 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: 12 Jul 2013 (12 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L13000099744
FEI/EIN Number 46-3168272

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

Address: 146 WEST STETSON AVENUE, DELAND, FL, 32720
Mail Address: 1669 Hamilton Road, Suite 210, Okemos, MI, 48864, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY CANDACE L Managing Member 146 WEST STETSON AVENUE, DELAND, FL, 32720
STEWART WILLIAM Managing Member 1228 CANVAS BACK ST., PUNTA GORDA, FL, 33950
Clemons Theresa Auth 1669 Hamilton Road, Okemos, MI, 48864
Candace McCarthy Agent 146 WEST STETSON AVENUE, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019442 SUBWAY 60625 EXPIRED 2014-02-24 2019-12-31 - 146 WEST STETSON, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-29 - -
REINSTATEMENT 2016-12-13 - -
CHANGE OF MAILING ADDRESS 2016-12-13 146 WEST STETSON AVENUE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2016-12-13 Candace, McCarthy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-12-29
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-12-13
AMENDED ANNUAL REPORT 2015-11-13
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-10
Florida Limited Liability 2013-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State