Search icon

JUPITER OCEAN GRANDE REALTY LLC - Florida Company Profile

Company Details

Entity Name: JUPITER OCEAN GRANDE REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER OCEAN GRANDE REALTY 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: 16 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2014 (11 years ago)
Document Number: L14000062889
FEI/EIN Number 46-5428330

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

Address: 120 OCEAN GRANDE BLVD. #803, JUPITER, FL, 33477
Mail Address: 120 OCEAN GRANDE BLVD. #803, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTALTO MICHAEL Manager 120 OCEAN GRANDE BLVD. #803, JUPITER, FL, 33477
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067775 JUPITER OCEAN GRANDE REALTY ACTIVE 2014-06-30 2029-12-31 - 120 OCEAN GRANDE BLVD APT 803, APT 803, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-11 120 OCEAN GRANDE BLVD. #803, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2014-07-11 120 OCEAN GRANDE BLVD. #803, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State