Search icon

JACOBS JUICE LLC - Florida Company Profile

Company Details

Entity Name: JACOBS JUICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACOBS 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: 07 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L16000110528
FEI/EIN Number 81-2880032

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

Mail Address: PO BOX 9606, PANAMA CITY BEACH, FL, 32417, US
Address: 10472 Front Beach Rd, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABU YAACOB Authorized Member 821 Breakfast Point Blvd, PANAMA CITY, FL, 32407
ABU YAACOB Agent 821 Breakfast Point Blvd, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057421 THE COLLECTORS EMPORIUM EXPIRED 2018-05-09 2023-12-31 - PO BOX 9606, PANAMA CITY BEACH, FL, 32417
G18000057422 FIVE DOLLAR OR LESS EXPIRED 2018-05-09 2023-12-31 - PO BOX 9606, PANAMA CITY BEACH, FL, 32417
G17000128414 MINERAL BEAUTY EXPIRED 2017-11-22 2022-12-31 - 10101 FONDREN RD STE 400, HOUSTON, TX, 77096
G17000036502 BARE NECESSITY EXPIRED 2017-04-05 2022-12-31 - 2112 MLK JR. BLVD, PANAMA CITY, FL, 32405
G17000011074 THE CORNER MARKET EXPIRED 2017-01-30 2022-12-31 - 2112 MLK JR. BLVD, PANAMA CITY, FL, 32405
G17000006550 THE CONVENIENCE STORE EXPIRED 2017-01-18 2022-12-31 - 100 FIVE ISLANDS BLVD 104, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 821 Breakfast Point Blvd, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 10472 Front Beach Rd, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2019-01-28 - -
CHANGE OF MAILING ADDRESS 2019-01-28 10472 Front Beach Rd, PANAMA CITY BEACH, FL 32413 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-21 ABU, YAACOB -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-01-28
REINSTATEMENT 2017-11-21
Florida Limited Liability 2016-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State