Search icon

JUPITER PALMS LLC - Florida Company Profile

Company Details

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

JUPITER PALMS 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: 03 Jan 2018 (7 years ago)
Date of dissolution: 05 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L18000002336
FEI/EIN Number NOT APPLICABLE

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

Address: 405 WASHINGTON ST, DUXBURY, MA, 02332, US
Mail Address: PO BOX 283A, DUXBURY, MA, 02331, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001733017 457 WASHINGTON STREET, PO BOX 283A, DUXBURY, MA, 02331 457 WASHINGTON STREET, PO BOX 283A, DUXBURY, MA, 02331 781-285-3502

Filings since 2018-02-28

Form type D
File number 021-306662
Filing date 2018-02-28
File View File

Key Officers & Management

Name Role
LEGALINC CORPORATE SERVICES INC. Agent
TIDEGATE PROPERTIES LLC Authorized Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 405 WASHINGTON ST, DUXBURY, MA 02332 -
REINSTATEMENT 2022-03-14 - -
REGISTERED AGENT NAME CHANGED 2022-03-14 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-02 405 WASHINGTON ST, DUXBURY, MA 02332 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-05
REINSTATEMENT 2022-03-14
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-14
Florida Limited Liability 2018-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State