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. |
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 |
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 |
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 |
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 | - |
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 |
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