Search icon

JUICY JAMMERS LLC - Florida Company Profile

Company Details

Entity Name: JUICY JAMMERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUICY JAMMERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000061172
FEI/EIN Number APPLIED FOR

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

Address: 970 Lake Carillon Drive, ST PETERSBURG, FL, 33716, US
Mail Address: 970 Lake Carillon Drive, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON BENDRIKO D Manager 970 Lake Carillon Drive, ST PETERSBURG, FL, 33716
DAVIS DONATO A Manager 970 Lake Carillon Drive, ST PETERSBURG, FL, 33716
Owens Shannon L Manager 970 Lake Carillon Drive, ST PETERSBURG, FL, 33716
Jackson Kameatra J Agent 970 Lake Carillon Drive, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 970 Lake Carillon Drive, 300, ST PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 970 Lake Carillon Drive, 300, ST PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2019-03-20 970 Lake Carillon Drive, 300, ST PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2019-03-20 Jackson, Kameatra J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-03-20
Florida Limited Liability 2017-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State