Search icon

SUGAR COVE LLC - Florida Company Profile

Company Details

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

SUGAR COVE 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: 08 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2012 (13 years ago)
Document Number: L09000097397
FEI/EIN Number 271707218

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

Address: 16566 Hascall Street, Omaha, NE, 68130, US
Mail Address: 16566 Hascall Street, omaha, NE, 68130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ANDREW J Managing Member 16566 HASCALL, OMAHA, NE, 68130
WILSON MARK A Managing Member 4257 E. Seneca Ave, Weston, FL, 33332
WILSON ROBERT S Managing Member 11909 WISHING WELL CT, FRISCO, TX, 75035
COHEN PAULA Managing Member 3854 AHONUI PLACE, PRINCEVILLE, HI, 96722
FRYE AUSTIN A Agent 20900 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-07 16566 Hascall Street, Omaha, NE 68130 -
CHANGE OF MAILING ADDRESS 2018-01-27 16566 Hascall Street, Omaha, NE 68130 -
PENDING REINSTATEMENT 2012-01-17 - -
REINSTATEMENT 2012-01-16 - -
PENDING REINSTATEMENT 2011-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-22

Date of last update: 03 May 2025

Sources: Florida Department of State