Search icon

JUICE BOX USA LLC - Florida Company Profile

Company Details

Entity Name: JUICE BOX USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUICE BOX USA 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: 13 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000103637
FEI/EIN Number NOT APPLICABLE

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

Address: 4608 N HALE AVE., TAMPA, FL, 33614
Mail Address: 4608 N HALE. AVE., TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER KIRSTEN Manager 4608 N HALE AVE., TAMPA, FL, 33614
BECKER KIRSTEN Agent 4608 N HALE AVE., TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000105935 FIRE DANCER STABLE EXPIRED 2012-11-01 2017-12-31 - 12225 200TH STREET S., BOCA RATON, FL, 33498
G12000079879 JUICE BOX EXPIRED 2012-08-13 2017-12-31 - 4303 W BARCELONA ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-07 4608 N HALE AVE., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2014-09-07 4608 N HALE AVE., TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-07 4608 N HALE AVE., TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-09-07
Florida Limited Liability 2012-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State