Search icon

SUGAR SAND PROPERTIES, LLC - Florida Company Profile

Company Details

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

SUGAR SAND PROPERTIES, 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000053190
FEI/EIN Number 201380973

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

Address: 58 TRANQUIL WAY, SEACREST, FL, 32461, US
Mail Address: 58 TRANQUIL WAY, SEACREST, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MARY R Managing Member 58 TRANQUIL WAY, SEACREST, FL, 32461
WILSON TEDD T Managing Member 58 TRANQUIL WAY, SEACREST, FL, 32461
WILSON MARY R Agent 58 TRANQUIL WAY, SEACREST, FL, 32461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 58 TRANQUIL WAY, SEACREST, FL 32461 -
CHANGE OF MAILING ADDRESS 2017-01-07 58 TRANQUIL WAY, SEACREST, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 58 TRANQUIL WAY, SEACREST, FL 32461 -
REGISTERED AGENT NAME CHANGED 2009-04-13 WILSON, MARY RMRS. -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-14
Reg. Agent Change 2011-01-05
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State