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. |
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 |
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 |
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 | - | - |
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