Entity Name: | ONJUICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONJUICE 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: |
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: | 02 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000139500 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 McKinley Street, Bay 2, Hollywood, FL, 33020, US |
Mail Address: | 2050 McKinley Street, Bay 2, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harris Scott | Managing Member | 2050 McKinley Street, Hollywood, FL, 33020 |
HARRIS SCOTT | Agent | 2050 McKinley Street, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000082438 | ONJUICE | EXPIRED | 2014-08-11 | 2019-12-31 | - | 4351 NE 12TH TERRACE, DELIVERLEAN, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 2050 McKinley Street, Bay 2, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 2050 McKinley Street, Bay 2, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 2050 McKinley Street, Bay 2, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | HARRIS, SCOTT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-06-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State