Search icon

CASA TEQUILA OF JUPITER LLC - Florida Company Profile

Company Details

Entity Name: CASA TEQUILA OF JUPITER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA TEQUILA OF 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: 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: 13 Jun 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: L18000146121
FEI/EIN Number 83-0890893

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

Address: 1725 SE Federal Hwy, Stuart, FL, 34994, US
Mail Address: 1725 SE Federal Hwy, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ SALVADOR Auth 16652 96th Terrace N, Jupiter, FL, 33478
Jimenez Raul Auth 160 Village Blvd APT C, Jupiter, FL, 33469
Gutierrez Salvador Agent 1725 SE Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-09 Gutierrez, Salvador -
REGISTERED AGENT ADDRESS CHANGED 2019-07-09 1725 SE Federal Hwy, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1725 SE Federal Hwy, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-04-26 1725 SE Federal Hwy, Stuart, FL 34994 -
LC NAME CHANGE 2018-10-30 CASA TEQUILA OF JUPITER LLC -
LC AMENDMENT 2018-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-07-09
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-26
LC Name Change 2018-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State