Search icon

JUICE IS GOOD LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
G25000060982 SOHO JUICE CO. ACTIVE 2025-05-06 2030-12-31 - PO BOX 4207, TAMPA, FL, 33677
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

USAspending Awards / Financial Assistance

Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
231095.00
Total Face Value Of Loan:
231095.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231095
Current Approval Amount:
231095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232817.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State