Search icon

JUICE LIFE LLC - Florida Company Profile

Company Details

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

JUICE LIFE 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: 25 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2024 (10 months ago)
Document Number: L16000159755
FEI/EIN Number 81-3664891

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

Address: 13138 N. DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 13138 N. DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS ZACK Authorized Member 3007 HERON PLACE, CLEARWATER, FL, 33762
WALTERS VANESSA Authorized Member 3007 HERON PLACE, CLEARWATER, FL, 33762
O'GRADY TARA Agent 13138 N.DALE MABRY HWY, TAMPA, FL, 33618
THE O'GRADY FAMILY LIVING TRUST 7/11/14 Authorized Member 2211 ASHLEY OAKS CIR, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004934 CLEAN JUICE BAR CARROLLWOOD EXPIRED 2017-01-13 2022-12-31 - 13138 NORTH DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 13138 N. DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-02-18 13138 N. DALE MABRY HWY, TAMPA, FL 33618 -
LC AMENDMENT 2017-06-15 - -

Documents

Name Date
LC Amendment 2024-06-14
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-06-29
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State