Entity Name: | JUICE PARADISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUICE PARADISE, 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. |
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: | 16 Nov 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | L10000119416 |
FEI/EIN Number |
611812943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2603 OVERSEAS HWY, MARATHON, FL, 33050, US |
Mail Address: | 2603 overseas hwy, marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTE DE OCA KENIA | Manager | 10844 3RD AVENUE GULF, MARATHON, FL, 33050 |
Montes de oca Kenia | Agent | 2603 OVERSEAS HWY, MARATHON, FL, 33050 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000005534 | PARADISE CUBAN RESTAURANT | ACTIVE | 2021-01-11 | 2026-12-31 | - | 2603 OVERSEAS HWY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Montes de oca, Kenia | - |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 2603 OVERSEAS HWY, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 2603 OVERSEAS HWY, MARATHON, FL 33050 | - |
LC AMENDMENT | 2017-01-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-06-06 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-17 |
Reg. Agent Resignation | 2017-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State