Search icon

JUICE UP LIFE LLC - Florida Company Profile

Company Details

Entity Name: JUICE UP LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUICE UP LIFE 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: 10 Sep 2020 (5 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L20000283308
FEI/EIN Number 85-2941700

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

Address: 7660 N Nob Hill Rd, Tamarac, FL, 33321, US
Mail Address: 6030 NW 43RD TERRACE, FORT LAUDERDALE, FL, 33319, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foster Lisa-Ann General Manager 6030 NW 43rd Terr, FORT LAUDERDALE, FL, 33319
Foster Livingston Chief Executive Officer 6030 NW 43RD TERRACE, FORT LAUDERDALE, FL, 33319
Foster Althea Manager 6030 NW 43RD TERRACE, FORT LAUDERDALE, FL, 33319
Foster-Thomas Heather Manager 6030 NW 43RD TERRACE, FORT LAUDERDALE, FL, 33319
JUICE UP LIFE LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2022-11-04 Juice Up Life -
REGISTERED AGENT ADDRESS CHANGED 2022-11-04 7907 NW 72ND AVE, Tamarac, FL 33321 -
REINSTATEMENT 2022-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 7660 N Nob Hill Rd, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2021-03-31 7660 N Nob Hill Rd, Tamarac, FL 33321 -
LC AMENDMENT 2021-02-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000297703 ACTIVE CONO-23-006904 COUNTY COURT, 17TH JUD CIR 2024-03-29 2029-05-16 $55659.00 KINGS POINT PLAZA LTD, 523 MICHIGAN AVENUE, MIAMI BEACH, FL 33139

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-11-04
REINSTATEMENT 2022-10-22
ANNUAL REPORT 2021-03-31
LC Amendment 2021-02-16
Florida Limited Liability 2020-09-10

Date of last update: 03 May 2025

Sources: Florida Department of State