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. |
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 |
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 |
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 |
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 | - | - |
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