Search icon

JUICY'S LLC - Florida Company Profile

Company Details

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

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: 31 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: L18000255474
FEI/EIN Number 83-2439127

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

Address: 1011 NORTH MAIN STREET, UNIT, C & D, KISSIMMEE, FL 34744
Mail Address: 1011 N Main St C & D, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santiago Gomez, Sariah PRIMATIVA, AMBR Agent 1011 N Main St C & D, KISSIMMEE, FL 34744
Sanchez, Darien, AMBR Authorized Member 1011 N Main St C & D, KISSIMMEE, FL 34744
Gomez , Sariah Santiago , AMBR Authorized Member 1011 N Main St C & D, KISSIMMEE, FL 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 1011 NORTH MAIN STREET, UNIT, C & D, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1011 N Main St C & D, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2024-03-21 Santiago Gomez, Sariah PRIMATIVA, AMBR -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1011 NORTH MAIN STREET, UNIT, C & D, KISSIMMEE, FL 34744 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-07-01 - -
REINSTATEMENT 2019-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-03-10
AMENDED ANNUAL REPORT 2023-12-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-09
LC Amendment 2020-07-01
REINSTATEMENT 2019-11-27
Florida Limited Liability 2018-10-31

Date of last update: 16 Feb 2025

Sources: Florida Department of State