Search icon

JUICEBERRY DEERFIELD LLC - Florida Company Profile

Company Details

Entity Name: JUICEBERRY DEERFIELD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUICEBERRY DEERFIELD 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L15000134901
FEI/EIN Number 47-4795958

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

Address: 61 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
Mail Address: 5624 Amersham Way, Boca Raton, FL, 33486, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASADZADEH ALEXANDRE Manager 5624 Amersham Way, Boca Raton, FL, 33486
ASADI AIDA Manager 5624 Amersham Way, Boca Raton, FL, 33486
ASADZADEH ALEXANDRE Agent 5624 AMERSHAM WAY, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -
CHANGE OF MAILING ADDRESS 2018-01-12 61 SOUTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 5624 AMERSHAM WAY, BOCA RATON, FL 33486 -
LC AMENDMENT 2015-08-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
LC Amendment 2015-08-17
Florida Limited Liability 2015-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290088505 2021-02-23 0455 PPS 5624 Amersham Way, Boca Raton, FL, 33486-8607
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38902
Loan Approval Amount (current) 38902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-8607
Project Congressional District FL-23
Number of Employees 6
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39156.16
Forgiveness Paid Date 2021-10-25
1249237407 2020-05-04 0455 PPP 5624 AMERSHAM WAY, BOCA RATON, FL, 33486
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31985
Loan Approval Amount (current) 21152.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33486-1000
Project Congressional District FL-23
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21329.85
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State