Search icon

JUPITER INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JUPITER INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUPITER INVESTMENT GROUP, 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: 12 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L17000211173
FEI/EIN Number 82-3058820

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

Address: 81990 OVERSEAS HWY, 202, ISLAMORADA, FL, 33036, US
Mail Address: 81990 OVERSEAS HWY, 202, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONG JERRY Manager PO BOX 511400, KEY COLONY BEACH, FL, 33051
FARACI PETER Authorized Member 2401 MARINA ISLE WAY, JUPITER, FL, 33477
ESCHENBRENNER ROBERT Authorized Member 2555 N RIDGE AVENUE, ARLINGTON HEIGHTS, IL, 60004
PRIBRAMSKY STEVEN R Agent 1010 Kennedy Dr, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-06-30 JUPITER INVESTMENT GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-08-13 1010 Kennedy Dr, Suite 201, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
LC Amendment and Name Change 2020-06-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-08-13
Florida Limited Liability 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4616538504 2021-02-26 0491 PPS 102 N Adams St, Quincy, FL, 32351-2404
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Quincy, GADSDEN, FL, 32351-2404
Project Congressional District FL-02
Number of Employees 4
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14002.44
Forgiveness Paid Date 2021-12-06
8220447104 2020-04-15 0491 PPP 102 North Adams Street, Quincy, FL, 32351
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Quincy, GADSDEN, FL, 32351-0001
Project Congressional District FL-02
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13730.04
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State