Search icon

JUPITER ORTHOPAEDIC MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: JUPITER ORTHOPAEDIC MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER ORTHOPAEDIC MANAGEMENT COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2015 (9 years ago)
Document Number: L13000110058
FEI/EIN Number 46-3871348

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

Address: 432 Savoie Drive, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 432 Savoie Drive, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leighton Michael President 4215 Burn Road, Palm Beach Gardens, FL, 33410
Noble Andrew Treasurer 432 Savoie Drive, Palm Beach Gardens, FL, 33410
Noble Andrew Agent 432 Savoie Drive, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 432 Savoie Drive, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2017-01-08 432 Savoie Drive, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2017-01-08 Noble, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 432 Savoie Drive, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2015-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2013-10-11 JUPITER ORTHOPAEDIC MANAGEMENT COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State