Search icon

WEST JUPITER RV RESORT, LLC

Company Details

Entity Name: WEST JUPITER RV RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: M16000000912
FEI/EIN Number NOT APPLICABLE
Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Seni

Name Role Address
Agarwal A.J. Seni 345 Park Avenue, New York, NY, 10154
Bernstein Ron Seni 345 Park Avenue, New York, NY, 10154
Cohen Frank Seni 345 Park Avenue, New York, NY, 10154
Cutaia Giovanni Seni 345 Park Avenue, New York, NY, 10154
Hamid Asim Seni 345 Park Avenue, New York, NY, 10154

Member

Name Role
PFC PARK HOLDINGS, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131014 WEST JUPITER RV RESORT EXPIRED 2019-12-11 2024-12-31 No data 302 KNIGHTS RUN AVE, STE 1108, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 No data
CHANGE OF MAILING ADDRESS 2023-03-23 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 No data
REINSTATEMENT 2017-09-27 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-12
Reg. Agent Change 2023-03-23
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-09-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State