Search icon

SUGAR SANDS, LLC - Florida Company Profile

Company Details

Entity Name: SUGAR SANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGAR SANDS, 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: 11 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000011243
FEI/EIN Number 770623366

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

Address: ATTN: JAMES C. LASSAUX, 16970 San Carlos Blvd, FORT MYERS, FL, 33908, US
Mail Address: ATTN: JAMES C. LASSAUX, 16970 San Carlos Blvd, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASSAUX JAMES C Manager 16970 San Carlos Blvd, FORT MYERS, FL, 33908
LASSAUX JAMES C Agent 16970 San Carlos Blvd, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 ATTN: JAMES C. LASSAUX, 16970 San Carlos Blvd, Suite 160 #103, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2013-03-23 ATTN: JAMES C. LASSAUX, 16970 San Carlos Blvd, Suite 160 #103, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 16970 San Carlos Blvd, Suite 160 #103, FORT MYERS, FL 33908 -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-02-09 LASSAUX, JAMES C -

Documents

Name Date
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-07
REINSTATEMENT 2011-11-10
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-08-16
Florida Limited Liabilites 2004-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State