Search icon

FRUTINCUP JUICE COMPANY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607
Project Congressional District FL-14
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.45
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State