Search icon

SUKOR INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SUKOR INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUKOR INVESTMENTS, 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: 31 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000088497
FEI/EIN Number 203767715

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

Address: 6841 NW 104th lane, Parkland, FL, 33076, US
Mail Address: 6841 nw 104th lane, parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SGAMMATO TERRY R Agent 6841 nw 104th lane, parkland, FL, 33076
SGAMMATO TERRY R Managing Member 6841 nw 104th lane, parkland, FL, 33076
BALLARD MARC P Managing Member 2128 Valterra Vista Way, Valrico, FL, 33594
BROOKMAN JOEL S Managing Member 2155 SOuth Ocean Blvd, Delray Bch, FL, 33483
ROTHSCHILD RICK J Managing Member 1796 ASCOTT ROAD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 6841 NW 104th lane, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2018-01-16 6841 NW 104th lane, Parkland, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 6841 nw 104th lane, parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2006-03-13 SGAMMATO, TERRY R -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State