Search icon

GOOD VIBES JUICE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: GOOD VIBES JUICE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD VIBES JUICE COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000059130
FEI/EIN Number 47-3652690

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

Address: 12185 Indian Rocks Rd, LARGO, FL, 33774, US
Mail Address: 12185 Indian Rocks Rd, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Good Vibes Juice Co Agent 2274 17TH AVE. SW, LARGO, FL, 33774
MECKLY TAYLOR President 2274 17TH AVE. SW, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-14 - -
CHANGE OF MAILING ADDRESS 2022-12-14 12185 Indian Rocks Rd, LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 12185 Indian Rocks Rd, LARGO, FL 33774 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 Good Vibes Juice Co -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-12-14
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-21
LC Amendment 2015-04-28
Florida Limited Liability 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State