Search icon

3 NATIVES JUPITER, LLC - Florida Company Profile

Company Details

Entity Name: 3 NATIVES JUPITER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 NATIVES JUPITER, 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: 21 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000143445
FEI/EIN Number 47-4902926

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

Address: 4601 MILITARY TRAIL, B-107, JUPITER, FL, 33458, US
Mail Address: 254 Golfview Dr, Tequesta, FL, 33469, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIE MICHAEL Manager 254 GOLFVIEW DRIVE, TEQUESTA, FL, 33469
3 NATIVES JUPITER MEMBERSHIP HOLDING COMPA Manager 19 BAYVIEW ROAD, TEQUESTA, FL, 33469
Christie AMANDA Manager 254 GOLFVIEW DRIVE, TEQUESTA, FL, 33469
COHEN GREGORY R Agent 712 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059010 3 NATIVES EXPIRED 2016-06-15 2021-12-31 - 19 BAYVIEW ROAD, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-02-13 4601 MILITARY TRAIL, B-107, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 4601 MILITARY TRAIL, B-107, JUPITER, FL 33458 -
LC AMENDMENT 2016-04-15 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 COHEN, GREGORY R -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 712 U.S. HIGHWAY ONE, SUITE 400, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
LC Amendment 2016-04-15
ANNUAL REPORT 2016-03-15
Florida Limited Liability 2015-08-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State