Search icon

SUGAR ERSKINE POLO LLC - Florida Company Profile

Company Details

Entity Name: SUGAR ERSKINE POLO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGAR ERSKINE POLO 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: 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: 18 Mar 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: L03000009605
FEI/EIN Number 050528872

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

Address: 13055 Albright Court, apartment 20, Wellington, FL, 33414, US
Mail Address: 12773 forest hill blvd, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERSKINE STUART G Manager 13399 Bedford Mews, WELLINGTON, FL, 33414
ERSKINE BRIGITTE Manager 13399 Bedford Mews, WELLINGTON, FL, 33414
FARRAR JOANNE Agent 12773 W. FOREST HILL BLVD., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 13055 Albright Court, apartment 20, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2020-04-02 13055 Albright Court, apartment 20, Wellington, FL 33414 -
LC AMENDMENT 2015-04-06 - -
REGISTERED AGENT NAME CHANGED 2015-02-02 FARRAR, JOANNE -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 12773 W. FOREST HILL BLVD., 1201, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-07
LC Amendment 2015-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State