Search icon

RAW AND JUICY, LLC - Florida Company Profile

Company Details

Entity Name: RAW AND JUICY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAW AND JUICY, 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: 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: 20 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L08000018201
FEI/EIN Number 26-2113169

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

Address: 147 La Garza Lane, Alys Beach, FL, 32461, US
Mail Address: 69 CAMELLIA COVE, SANTA ROSA BEACH,, FL, 32459
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuntz Jenifer L Agent 69 CAMELLIA COVE, SANTA ROSA BEACH,, FL, 32459
KUNTZ JENIFER L Manager 69 CAMELLIA COVE, SANTA ROSA BEACH,, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-10 Kuntz, Jenifer Lee -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 147 La Garza Lane, Alys Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2009-04-29 147 La Garza Lane, Alys Beach, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 69 CAMELLIA COVE, SANTA ROSA BEACH,, FL 32459 -
LC NAME CHANGE 2008-03-05 RAW AND JUICY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2981927103 2020-04-11 0491 PPP 147 La Garza Lane, INLET BEACH, FL, 32461-8252
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63735
Loan Approval Amount (current) 63735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INLET BEACH, WALTON, FL, 32461-8252
Project Congressional District FL-02
Number of Employees 18
NAICS code 446191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64205.93
Forgiveness Paid Date 2021-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State