Entity Name: | JUNIPER REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Mar 2018 (7 years ago) |
Date of dissolution: | 01 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Feb 2023 (2 years ago) |
Document Number: | M18000002675 |
FEI/EIN Number | 82-4806496 |
Address: | 108 Lakeland Avenue, Dover, DE, 19901, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Reale Armand | Manager | 11150 Santa Monica Boulevard, Los Angeles, CA, 90025 |
Bain Lawrence | Manager | 11150 Santa Monica Boulevard, Los Angeles, CA, 90025 |
Krys Alejandro | Manager | 11150 Santa Monica Boulevard, Los Angeles, CA, 90025 |
Wolf Jay | Manager | 11150 Santa Monica Boulevard, Los Angeles, CA, 90025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 108 Lakeland Avenue, Dover, DE 19901 | No data |
LC STMNT OF RA/RO CHG | 2020-04-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 515 E PARK AVE, 2ND FL, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-02-01 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-12 |
CORLCRACHG | 2020-04-16 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-06 |
Foreign Limited | 2018-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State