Search icon

JUPITER GOLF CLUB LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008830

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA007744

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA009418

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009151

Parties

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

Documents

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