Search icon

BRAIN JUICE, LLC - Florida Company Profile

Company Details

Entity Name: BRAIN JUICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BRAIN JUICE, 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: 26 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000044693
FEI/EIN Number 27-2536023

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

Address: 51 Westmoreland Drive, PALM COAST, FL 32164
Mail Address: 51 Westmoreland Drive, PALM COAST, FL 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACIA, NICHOLAS Agent 51 Westmoreland Drive, PALM COAST, FL 32164
SACIA, NICHOLAS Manager 51 Westmoreland Drive, PALM COAST, FL 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000052133 EQUEST EXPIRED 2011-06-03 2016-12-31 - 29 ROSECROFT LANE, PALM COAST, FL, 32164
G10000061721 CHAMBER EQUEST EXPIRED 2010-07-05 2015-12-31 - 29 ROSECROFT LANE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 51 Westmoreland Drive, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2015-02-02 51 Westmoreland Drive, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 51 Westmoreland Drive, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-03
Florida Limited Liability 2010-04-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State