Search icon

JUPITER FUEL LLC - Florida Company Profile

Company Details

Entity Name: JUPITER FUEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER FUEL 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: 04 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L15000203122
FEI/EIN Number 81-0739800

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

Address: 3 NORTH ALTERNATE A1A, JUPITER, FL, 33477, US
Mail Address: 3 NORTH ALTERNATE A1A, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICELI BRUNO Manager 3 NORTH ALTERNATE A1A, JUPITER, FL, 33458
KOSEM CAN Manager 101 PLAZA REAL SOUTH, BOCA RATON, FL, 33432
KOSEM ESTER Agent 905 LAKESHORE DR., JUPITER, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041026 INDIANTOWN EAST GAS STATION ACTIVE 2022-03-31 2027-12-31 - 3 N ALTERNATE A1A, JUPITER, FL, 33477
G16000013078 JUPITER FUEL EXPIRED 2016-02-04 2021-12-31 - 3 NORTH ALTERNATE A1A, JUPITER, FL, 33458
G16000013080 JUPITER CHEVRON EXPIRED 2016-02-04 2021-12-31 - 3 N ALTERNATE A1A, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 3 NORTH ALTERNATE A1A, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-03-03 3 NORTH ALTERNATE A1A, JUPITER, FL 33477 -
LC AMENDMENT 2021-05-05 - -
LC AMENDMENT 2021-04-26 - -
REINSTATEMENT 2016-11-29 - -
REGISTERED AGENT NAME CHANGED 2016-11-29 KOSEM, ESTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
LC Amendment 2021-05-05
LC Amendment 2021-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State