Search icon

JOE & THE JUICE NEW YORK LLC - Florida Company Profile

Branch

Company Details

Entity Name: JOE & THE JUICE NEW YORK LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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 2017 (7 years ago)
Branch of: JOE & THE JUICE NEW YORK LLC, NEW YORK (Company Number 5048254)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: M17000009270
FEI/EIN Number 38-4024419

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

Address: Joe and the Juice, 110 Greene Street, Suite 702, NEW YORK, NY 10012
Mail Address: Joe and the Juice, 110 Greene Street, Suite 702, NEW YORK, NY 10012
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Zimmermann, Andreas Peter Dipo Manager Joe and the Juice, 110 Greene Street Suite 702 NEW YORK, NY 10012
Halbye, Valdemar Vice President Joe and the Juice, 110 Greene Street Suite 702 NEW YORK, NY 10012
Kolesar, John, Esq. Other Joe and the Juice, 110 Greene Street Suite 702 NEW YORK, NY 10012
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070132 JOE & THE JUICE ACTIVE 2024-06-05 2029-12-31 - 110 GREENE ST SUITE 702, SUITE 702, NEW YORK, NY, 10012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-12-18 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2024-12-18 - -
LC STMNT OF RA/RO CHG 2021-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 Joe and the Juice, 110 Greene Street, Suite 702, NEW YORK, NY 10012 -
REINSTATEMENT 2019-04-18 - -
CHANGE OF MAILING ADDRESS 2019-04-18 Joe and the Juice, 110 Greene Street, Suite 702, NEW YORK, NY 10012 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000443661 TERMINATED 1000000830884 COLUMBIA 2019-06-20 2029-06-26 $ 394.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000196517 TERMINATED 1000000818980 COLUMBIA 2019-03-08 2039-03-13 $ 4,146.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-13
CORLCRACHG 2024-12-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-09-16
CORLCRACHG 2021-12-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-04-18
Foreign Limited 2017-10-31

Date of last update: 17 Feb 2025

Sources: Florida Department of State