Search icon

SUGAR SHORES REALTY, LLC - Florida Company Profile

Company Details

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

SUGAR SHORES REALTY, 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 Jul 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L05000070067
FEI/EIN Number 274008874

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

Address: 14 Live Oak Street, Suite A-7, GULF BREEZE, FL, 32561-2012, US
Mail Address: 1156 Park Lane, Gulf Breeze, FL, 32563, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERS TAMESHA C Manager 1156 Park Lane, Gulf Breeze, FL, 32563
EVERS TAMESHA C Agent 1156 Park Lane, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-16 SUGAR SHORES REALTY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 1156 Park Lane, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2020-02-13 14 Live Oak Street, Suite A-7, GULF BREEZE, FL 32561-2012 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 14 Live Oak Street, Suite A-7, GULF BREEZE, FL 32561-2012 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 EVERS, TAMESHA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2015-03-16 COASTAL BROKER, LLC -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Name Change 2024-02-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State