Entity Name: | JASU JUICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JASU JUICE, 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: | 16 Nov 2015 (9 years ago) |
Document Number: | L15000193308 |
FEI/EIN Number |
47-5624508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2665 S. BAYSHORE DR., 220, COCONUT GROVE, FL, 33133, US |
Address: | 2665 S. BAYSHORE DR., Suite 220, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez del C Gonzalo | President | 2665 S. BAYSHORE DR., COCONUT GROVE, FL, 33133 |
Law Offices of Santiago J. Padilla, P.A | Agent | 1395 Brickell Avenue,, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000124742 | FRESH COMPANY | EXPIRED | 2019-11-21 | 2024-12-31 | - | 2665 S. BAYSHORE DR. SUITE 220, MIAMI, FL, 33133 |
G19000108498 | FRESH CO | EXPIRED | 2019-10-04 | 2024-12-31 | - | 2665 S. BAYSHORE DR. SUITE 220, MIMI, FL, 33133 |
G18000057443 | JASU | ACTIVE | 2018-05-09 | 2028-12-31 | - | 2665 S. BAYSHORE DR. SUITE 220, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-03 | Jorge , Vigo | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-03 | 5805 Waterford District Dr # 300, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-04 | Law Offices of Santiago J. Padilla, P.A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 1395 Brickell Avenue,, Suite 800, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 2665 S. BAYSHORE DR., Suite 220, COCONUT GROVE, FL 33133 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Altex USA Corporation, Appellant(s), v. Jasu Juice, LLC, Appellee(s). | 3D2024-2157 | 2024-12-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALTEX USA CORPORATION |
Role | Appellant |
Status | Active |
Representations | Lauri Waldman Ross, Michael Schiffrin, Michelle Sanchez Vargas |
Name | JASU JUICE, LLC |
Role | Appellee |
Status | Active |
Representations | Matthew Leonard Jones, William Steven Adams, Eric Santiago Rojo Dotel |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-09 |
Type | Order |
Subtype | Order on Consolidation |
Description | Following review of the Response to the Court's December 4, 2024, Order to Show Cause, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-2155. All filings in the case shall be under case no. 3D2024-2155. The parties shall file only one set of briefs under case no. 3D2024-2155. |
View | View File |
Docket Date | 2024-12-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13267442 |
On Behalf Of | Altex USA Corporation |
View | View File |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 13, 2024. |
View | View File |
Docket Date | 2024-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-2157. Related cases: 3D2024-2155 and 24-2156. |
On Behalf Of | Altex USA Corporation |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-35375-CA-01 |
Parties
Name | Roberto Servitje-Achutegui |
Role | Appellant |
Status | Active |
Representations | Lauri Waldman Ross, Michael Schiffrin, Michelle Sanchez Vargas |
Name | JASU JUICE, LLC |
Role | Petitioner |
Status | Active |
Name | Gonzalo Fernandez Del Castillo Quintana |
Role | Appellee |
Status | Active |
Representations | Matthew Leonard Jones, William Steven Adams, Eric Santiago Rojo Dotel |
Name | ALTEX USA CORPORATION |
Role | Appellee |
Status | Active |
Name | Mauricio Servitje-Labarrere |
Role | Appellee |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-09 |
Type | Order |
Subtype | Order on Consolidation |
Description | Following review of the Response to the Court's December 4, 2024, Order to Show Cause, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-2155. All filings in the case shall be under case no. 3D2024-2155. The parties shall file only one set of briefs under case no. 3D2024-2155. |
View | View File |
Docket Date | 2024-12-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13267394 |
On Behalf Of | Roberto Servitje-Achutegui |
View | View File |
Docket Date | 2024-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Related case: 24-2157, 24-2155 |
On Behalf Of | Roberto Servitje-Achutegui |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State