Entity Name: | THE JUICE BAR OF WINTER GARDEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 31 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | L13000108199 |
FEI/EIN Number | 46-3407321 |
Address: | 9353 Gotha Road, Windermere, FL 34786 |
Mail Address: | 9353 Gotha Road, Windermere, FL 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hirschhorn, James Robert | Agent | 9353 Gotha Road, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
Hirschhorn, James Robert | Managing Member | 9353 Gotha Road, Windermere, FL 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000018977 | PRESS'D - THE KITCHEN | EXPIRED | 2017-02-21 | 2022-12-31 | No data | 15497 STONEYBROOK WEST PARKWAY, SUITE 140, WINTER GARDEN, FL, 34787 |
G15000032218 | PRESS'D JUICE BAR & KITCHEN | EXPIRED | 2015-03-29 | 2020-12-31 | No data | 100 WEST PLANT STREET, SUITE 140, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 9353 Gotha Road, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | Hirschhorn, James Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 9353 Gotha Road, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 9353 Gotha Road, Windermere, FL 34786 | No data |
REINSTATEMENT | 2014-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-07 |
REINSTATEMENT | 2014-11-02 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State