Search icon

JASU JUICE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
Altex USA Corporation, Appellant(s), v. Jasu Juice, LLC, Appellee(s). 3D2024-2157 2024-12-03 Open
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 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
Roberto Servitje-Achutegui, Appellant(s) v. Gonzalo Fernandez Del Castillo Quintana, et al., Appellee(s). 3D2024-2156 2024-12-03 Open
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

Documents

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