Search icon

JUICY RESULTS, LLC - Florida Company Profile

Company Details

Entity Name: JUICY RESULTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M10000000288
FEI/EIN Number 271192340

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

Address: 370 W. Camino Gardens Blvd., BOCA RATON, FL, 33432, US
Mail Address: 370 W. Camino Gardens Blvd., BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
POUND Jeremy President 23329 WATER CIR, BOCA RATON, FL, 33486
POUND JEREMY P Agent 370 W. Camino Gardens Blvd., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 370 W. Camino Gardens Blvd., Suite 300, BOCA RATON, FL 33432 -
REINSTATEMENT 2019-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 370 W. Camino Gardens Blvd., Suite 300, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-09-16 370 W. Camino Gardens Blvd., Suite 300, BOCA RATON, FL 33432 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 POUND, JEREMY PRES -
REINSTATEMENT 2015-05-06 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000077137 TERMINATED 1000000855631 PALM BEACH 2020-01-15 2030-02-05 $ 766.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000610933 TERMINATED 1000000757423 PALM BEACH 2017-10-04 2027-11-02 $ 365.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-09-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-05-06
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-20
Foreign Limited 2010-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785017709 2020-05-01 0455 PPP 23329 WATER CIR, BOCA RATON, FL, 33486
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14792
Loan Approval Amount (current) 14792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33486-1000
Project Congressional District FL-23
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14984.88
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State