Entity Name: | JUPITER GOLF CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 Oct 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Feb 2017 (8 years ago) |
Document Number: | M12000005532 |
FEI/EIN Number |
30-0751250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US |
Address: | 115 EAGLE TREE TERRACE, JUPITER, FL, 33477 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Trump Donald JJR | President | c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477 |
Trump Donald JJR | Treasurer | c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477 |
Anthony Servideo | Vice President | c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477 |
JUPITER GOLF CLUB MANAGING MEMBER CORP | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000102901 | TRUMP NATIONAL GOLF CLUB JUPITER | ACTIVE | 2012-10-23 | 2027-12-31 | - | TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33447 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-11 | 115 EAGLE TREE TERRACE, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 115 EAGLE TREE TERRACE, JUPITER, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-20 | 115 EAGLE TREE TERRACE, JUPITER, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2017-02-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUPITER GOLF CLUB, LLC VS GARY R. NIKOLITS, as Property Appraiser of Palm Beach County, Florida, et al. | 4D2018-2864 | 2018-09-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JUPITER GOLF CLUB LLC |
Role | Petitioner |
Status | Active |
Representations | LANDIS V. CURRY III, ROBERT E.V. KELLEY |
Name | MARSHALL STRANBURG |
Role | Respondent |
Status | Active |
Name | Gary R. Nikolits |
Role | Respondent |
Status | Active |
Representations | ANGELA LYNN HUSTON, JAMES M. BRAKO, Jay R. Jacknin, Neil B. Jagolinzer |
Name | Anne M. Gannon |
Role | Respondent |
Status | Active |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-11-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the November 27, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-11-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JUPITER GOLF CLUB, LLC |
Docket Date | 2018-11-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JUPITER GOLF CLUB, LLC |
Docket Date | 2018-10-05 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ ORDERED, on the Court’s own motion, that, in light of Petitioner’s representation that the parties are engaged in settlement negotiations, this proceeding is stayed pending further order of this Court. Petitioner shall file a status report regarding the settlement negotiations within thirty (30) days of this order, and every thirty days thereafter, and shall promptly voluntarily dismiss this proceeding or otherwise advise this Court if the underlying matter has been settled, such that this proceeding is moot. |
Docket Date | 2018-09-28 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED. |
On Behalf Of | JUPITER GOLF CLUB, LLC |
Docket Date | 2018-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2018-09-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2018-09-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN*** |
On Behalf Of | JUPITER GOLF CLUB, LLC |
Docket Date | 2018-09-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | JUPITER GOLF CLUB, LLC |
Docket Date | 2018-09-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-07-09 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-11 |
LC Amendment | 2017-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State