Search icon

825 U.S. 1, LLC - Florida Company Profile

Company Details

Entity Name: 825 U.S. 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

825 U.S. 1, 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: 08 Sep 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Oct 1999 (26 years ago)
Document Number: L99000005754
FEI/EIN Number 650950057

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

Address: 825 SOUTH US HWY ONE, SUITE 340, JUPITER, FL, 33477
Mail Address: 825 SOUTH US HWY ONE, SUITE 340, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Modica Charles R Manager 825 SOUTH US HWY ONE, JUPITER, FL, 33477
Adams Family LLC Manager 4351 Gulfshore Blvd N, Naples, FL, 34103
BUSINESS REAL ESTATE, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07313900015 JUPITER CORPORATE CENTER ACTIVE 2007-11-08 2027-12-31 - 825 S US HIGHWAY 1, SUITE 340, JUPITER, FL, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-08 Business Real Estate, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 825 S. US HWY ONE, SUITE 340, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-08 825 SOUTH US HWY ONE, SUITE 340, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2002-04-08 825 SOUTH US HWY ONE, SUITE 340, JUPITER, FL 33477 -
AMENDED AND RESTATEDARTICLES 1999-10-19 - -
AMENDED AND RESTATEDARTICLES 1999-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State