Search icon

SUGAR ISLAND CUPCAKES AND BAKERY L.L.C - Florida Company Profile

Company Details

Entity Name: SUGAR ISLAND CUPCAKES AND BAKERY L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGAR ISLAND CUPCAKES AND BAKERY L.L.C 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 May 2009 (16 years ago)
Date of dissolution: 18 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L09000051002
FEI/EIN Number 81-1506391

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

Address: 5575 A1A S, ST. AUGUSTINE, FL, 32080, US
Mail Address: 5575 A1a S., St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Childers Lisa M President 5575 A1a S. Suite 112, St. Augustine, FL, 32080
CHILDERS LISA M Agent 5575 A1A S., saint augustine, FL, 32080

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-18 - -
CHANGE OF MAILING ADDRESS 2019-04-01 5575 A1A S, SUITE 112, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 5575 A1A S., Suite 112, saint augustine, FL 32080 -
LC AMENDMENT AND NAME CHANGE 2016-02-22 SUGAR ISLAND CUPCAKES AND BAKERY L.L.C -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 5575 A1A S, SUITE 112, ST. AUGUSTINE, FL 32080 -

Documents

Name Date
LC Voluntary Dissolution 2022-04-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2016-03-09
LC Amendment and Name Change 2016-02-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State