Search icon

JUICE PARADISE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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