Search icon

JUICE IS GOOD LLC - Florida Company Profile

Company Details

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

JUICE IS GOOD 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: 06 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L14000021084
FEI/EIN Number 46-4750819

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

Address: 1918 W CASS ST, TAMPA, FL, 33606, US
Mail Address: 1918 W CASS ST, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORPORATING SERVICES, LTD., INC. Agent -
SOHO GOOD, L.L.C. Manager 1245 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057705 FLY EXPIRED 2018-05-10 2023-12-31 - 2419 W KENNEDY BLVD, SUITE 100, TAMPA, FL, 33609
G14000039268 SOHO JUICE COMPANY EXPIRED 2014-04-21 2024-12-31 - 500 S. HOWARD AVE, SUITE D, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1918 W CASS ST, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Incorporating Services, Ltd. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1540 Glenway Drive, Tallahassee, FL 32301 -
LC AMENDMENT 2021-01-19 - -
CHANGE OF MAILING ADDRESS 2020-09-10 1918 W CASS ST, TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000348698 TERMINATED 1000000959516 PINELLAS 2023-07-20 2043-07-26 $ 758.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-17
LC Amendment 2021-01-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9313587006 2020-04-09 0455 PPP 500 s howard avenue, TAMPA, FL, 33606-2038
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231095
Loan Approval Amount (current) 231095
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 Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2038
Project Congressional District FL-14
Number of Employees 61
NAICS code 311421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232817.13
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State