Search icon

JUICY'S HEALTHY BAR LLC - Florida Company Profile

Company Details

Entity Name: JUICY'S HEALTHY BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUICY'S HEALTHY BAR 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: 27 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000274136
FEI/EIN Number 83-2697228

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

Address: 1734 S 8th Street, Fernandina Beach, FL, 32034, US
Mail Address: 1734 S 8th Street, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO GUILHERME Manager 1734 S 8th Street, FERNANDINA BEACH, FL, 32034
Camargo Guilherme Agent 1734 S 8th Street, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000004373 FRESH BITEZ ACTIVE 2023-01-10 2028-12-31 - 1734 S 8 STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1734 S 8th Street, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1734 S 8th Street, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-04-13 1734 S 8th Street, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2021-04-07 Camargo, Guilherme -
REINSTATEMENT 2021-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-02-01 JUICY'S HEALTHY BAR LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000143071 ACTIVE 1000000979749 NASSAU 2024-03-07 2044-03-13 $ 5,641.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000526707 ACTIVE 1000000968584 NASSAU 2023-10-24 2043-11-01 $ 21,851.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-04-07
LC Amendment and Name Change 2019-02-01
Florida Limited Liability 2018-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State