Search icon

MODERN JUICE LLC - Florida Company Profile

Company Details

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

MODERN JUICE 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: 30 Jan 2014 (11 years ago)
Document Number: L14000017136
FEI/EIN Number 47-1182025

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

Address: 287 E. Indiantown Road, B10-A, JUPITER, FL, 33477, US
Mail Address: 287 E. Indiantown Road, B10-A, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JONATHAN M Manager 287 E. Indiantown Road, JUPITER, FL, 33477
SULLIVAN JONATHAN M Agent 287 E. Indiantown Road, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127538 MODERN JUICE COMPANY EXPIRED 2014-12-18 2019-12-31 - 287 E. INDIANTOWN ROAD B10-A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-30 287 E. Indiantown Road, B10-A, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 287 E. Indiantown Road, B10-A, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 287 E. Indiantown Road, B10-A, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795507304 2020-04-28 0455 PPP 287 E INDIANTOWN RD B-10A, JUPITER, FL, 33477
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18265
Loan Approval Amount (current) 18265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33477-1100
Project Congressional District FL-21
Number of Employees 8
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18481.68
Forgiveness Paid Date 2021-07-09
6440328309 2021-01-27 0455 PPS 287 E Indiantown Rd # B-10A, Jupiter, FL, 33477-5061
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25235
Loan Approval Amount (current) 25235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33477-5061
Project Congressional District FL-21
Number of Employees 8
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25460.39
Forgiveness Paid Date 2021-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State