Entity Name: | FRUTINCUP JUICE COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRUTINCUP JUICE COMPANY 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: | 22 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2020 (5 years ago) |
Document Number: | L17000041938 |
FEI/EIN Number |
47-4931657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7740 W Courtney Campbell Cswy, Tampa, FL, 33607, US |
Mail Address: | 1423 VINETREE DR, BRANDON, FL, 33510, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUZAS YESSEL | Owner | 1423 VINETREE DR., BRANDON, FL, 33510 |
Molina Odalys R | Auth | 1423 VINETREE DR, BRANDON, FL, 33510 |
molina odalys R | Agent | 1423 VINETREE DR, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 7740 W Courtney Campbell Cswy, Tampa, FL 33607 | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-04 | 1423 VINETREE DR, BRANDON, FL 33510 | - |
LC AMENDMENT AND NAME CHANGE | 2020-05-04 | FRUTINCUP JUICE COMPANY LLC | - |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 7740 W Courtney Campbell Cswy, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | molina, odalys R | - |
REINSTATEMENT | 2019-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000038438 | TERMINATED | 1000000976680 | HILLSBOROU | 2024-01-12 | 2044-01-17 | $ 3,007.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-01 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-12 |
REINSTATEMENT | 2020-10-14 |
LC Amendment and Name Change | 2020-05-04 |
REINSTATEMENT | 2019-01-16 |
Florida Limited Liability | 2017-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5455068802 | 2021-04-17 | 0455 | PPP | 7740 w Courtney Campbell causeway N/A, Tampa, FL, 33607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State