Search icon

SUGAR BUILDING, LLC - Florida Company Profile

Company Details

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

SUGAR BUILDING, 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: 27 Jun 2006 (19 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L06000065303
FEI/EIN Number 59-2199045

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

Address: 75 NW 13th Avenue, Pompano Beach, FL, 33069, US
Mail Address: PO BOX 11209, POMPANO BEACH, FL, 33061, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNARO SHARYL Managing Member P.O. BOX 11209, POMPANO BEACH, FL, 33061
FREEDMAN GEORGENE Managing Member P.O. BOX 11209, POMPANO BEACH, FL, 33061
JENNARO MARIANNE Managing Member P.O. BOX 11209, POMPANO BEACH, FL, 33061
JENNARO SHARYL Agent 2321 NE 32 CT, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 75 NW 13th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2020-01-02 JENNARO, SHARYL -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 2321 NE 32 CT, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2008-04-17 75 NW 13th Avenue, Pompano Beach, FL 33069 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State