Entity Name: | J. SUGARMAN WORLDWIDE AUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J. SUGARMAN WORLDWIDE AUCTIONS, 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: | 21 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L04000005631 |
FEI/EIN Number |
200627714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5432 N.W. 122nd Drive, Coral Springs, FL, 33076, US |
Mail Address: | 14343 Emerald Lake Drive, Delray Beach, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRASSO SCOTT C | Managing Member | 5432 N.W. 122nd Drive, Coral Springs, FL, 33076 |
VITERI XAVIER | Agent | 6721 SW 69TH TERRACE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 5432 N.W. 122nd Drive, Coral Springs, FL 33076 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 5432 N.W. 122nd Drive, Coral Springs, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-30 | 6721 SW 69TH TERRACE, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-30 | VITERI, XAVIER | - |
CANCEL ADM DISS/REV | 2008-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2004-02-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-06-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State