Search icon

JAY JUICY'S LLC - Florida Company Profile

Company Details

Entity Name: JAY JUICY'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JAY JUICY'S 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: 19 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2025 (2 months ago)
Document Number: L18000150387
FEI/EIN Number 83-1381375

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

Address: 13956 snapper fin ln, TAMPA, FL 33637
Mail Address: 13956 snapper fin ln, TAMPA, FL 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON, JALISA Manager 104 E FOWLER AVE, STE 170 TAMPA, FL 33612
CAPITAL K ENTERPRISES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 13956 snapper fin ln, TAMPA, FL 33637 -
REINSTATEMENT 2025-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 13956 snapper fin ln, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2025-01-10 13956 snapper fin ln, TAMPA, FL 33637 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 104 E Fowler Ave Ste 170, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Capital K Enterprises LLC -
CHANGE OF MAILING ADDRESS 2023-04-30 104 E Fowler Ave Ste 170, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 104 E Fowler Ave Ste 170, TAMPA, FL 33612 -

Documents

Name Date
REINSTATEMENT 2025-01-10
LC Amendment 2023-08-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-06-19

Date of last update: 17 Feb 2025

Sources: Florida Department of State