Search icon

JUPITER SENIOR LIVING LLC - Florida Company Profile

Company Details

Entity Name: JUPITER SENIOR LIVING 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: 30 Nov 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: M20000010868
FEI/EIN Number 85-2790651

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

Address: 885 Third Avenue, NEW YORK, NY, 10022, US
Mail Address: 885 Third Avenue, NEW YORK, NY, 10022, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861063877 2021-07-09 2021-07-09 1000 GATES AVE, BROOKLYN, NY, 112216295, US 656 PIONEER ROAD, JUPITER, FL, 33458, US

Contacts

Phone +1 718-852-7000

Authorized person

Name RACHEL SCHUSTER
Role CORPORATE ADMINISTRATOR
Phone 3054583835

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Friedman Leopold Auth 1000 Gates Ave, Brooklyn, NY, 11221
JUPITER SENIOR LIVING HOLDINGS LLC Member 1000 Gates Ave, Brooklyn, NY, 11221
PLATINUM AGENT SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001660 LUXE SENIOR LIVING AT JUPITER ACTIVE 2021-01-05 2026-12-31 - 650-656 PIONEER ROAD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 885 Third Avenue, 29th Floor, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-05-01 885 Third Avenue, 29th Floor, NEW YORK, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 155 OFFICE PLAZA DRIVE, Suite D, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-09-01 - -
REGISTERED AGENT NAME CHANGED 2022-09-01 PLATINUM AGENT SERVICES LLC -
LC AMENDMENT 2021-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000131722 TERMINATED 50-2023-SC-000837-XXXX-MB PALM BEACH CTY CT 15TH JUD 2023-02-28 2028-04-04 $179.00 GLENN FEIGEN, 6305 BUCHANAN STREET, HOLLYWOOD, FL 33024

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
CORLCRACHG 2022-09-01
ANNUAL REPORT 2022-04-30
LC Amendment 2021-07-13
ANNUAL REPORT 2021-03-24
Foreign Limited 2020-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State