Entity Name: | THE JUICERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE JUICERY 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: |
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: | 11 Apr 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | L14000059601 |
FEI/EIN Number |
46-5451085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5430 YAHL STREET STE A, NAPLES, FL, 34108, US |
Mail Address: | 2906 ANDREWS AVE, NAPLES, FL, 34112, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICICCO ALEXANDRA S | Authorized Member | 4947 N TAMIAMI TRAIL, NAPLES, FL, 34103 |
CHAVEZ STEVE | Authorized Member | 4947 N TAMIAMI TRAIL, NAPLES, FL, 34103 |
DICICCO ALEXANDRA | Agent | 4947 N TAMIAMI TRAIL, NAPLES, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000086640 | JUICELATION | ACTIVE | 2019-08-15 | 2029-12-31 | - | 4947 TAMIAMI TRAIL N, SUITE 104, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 5430 YAHL STREET STE A, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | 5430 YAHL STREET STE A, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 2906 ANDREWS AVE, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-26 | 5430 YAHL STREET STE A, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2024-07-26 | 5430 YAHL STREET STE A, NAPLES, FL 34108 | - |
LC DISSOCIATION MEM | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | DICICCO, ALEXANDRA | - |
REINSTATEMENT | 2015-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-01 | 4947 N TAMIAMI TRAIL, SUITE 104, NAPLES, FL 34103 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-19 |
CORLCDSMEM | 2017-10-02 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State