Search icon

DIGITAL JUICE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL JUICE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL JUICE HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L01000012539
FEI/EIN Number 593748678

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

Mail Address: 18981 US Hwy 441, Unit 354, Mount Dora, FL, 32757, US
Address: 7741 SE 59th Court, Ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBEL DAVID R Chief Executive Officer 1106 NE 21st Terrace, Ocala, FL, 34470
Brunner Laura Agent 18981 US Hwy 441, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 Brunner, Laura -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 7741 SE 59th Court, Unit 100, Ocala, FL 34472 -
CHANGE OF MAILING ADDRESS 2016-03-07 7741 SE 59th Court, Unit 100, Ocala, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 18981 US Hwy 441, Unit 354, Mount Dora, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State