Search icon

JUPITER JUMPS PARTY RENTAL LLC - Florida Company Profile

Company Details

Entity Name: JUPITER JUMPS PARTY RENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER JUMPS PARTY RENTAL 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: 23 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000013965
FEI/EIN Number 47-2880413

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

Address: 3547 53rd ave w #316, Bradenton, FL, 34210, US
Mail Address: 1423 12th ave w, Palmetto, FL, 34207, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts SHANEZ M Chief Executive Officer 1423 12th ave w, Palmetto, FL, 34221
Roberts Scott Auth 1423 12th Avenue West, Palmetto, FL, 34221
Roberts Shanez M Agent 3547 53rd ave w #316, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-07-11 Roberts , Shanez M -
CHANGE OF MAILING ADDRESS 2021-07-11 3547 53rd ave w #316, Bradenton, FL 34210 -
REINSTATEMENT 2021-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 3547 53rd ave w #316, Bradenton, FL 34210 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 3547 53rd ave w #316, Bradenton, FL 34210 -
REINSTATEMENT 2017-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-07-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-03-27
Florida Limited Liability 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State