Search icon

J. SUGARMAN WORLDWIDE AUCTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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