Search icon

SUGAR CREEK DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

SUGAR CREEK DEVELOPMENT, 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: 01 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L10000023268
FEI/EIN Number 362704831

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

Address: 10265 ULMERTON ROAD, LARGO, FL, 33771, US
Mail Address: 10265 ULMERTON ROAD, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINICK GERALD W Manager 10265 ULMERTON ROAD, LARGO, FL, 33771
ROWAN KAREN Managing Member 2811 ST LEONARD, TALLAHASSEE, FL, 32312
LUCZAK DAVID A Agent 3233 E Bay Dr, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92324000147 SUGAR CREEK MOBILE HOME COMMUNITY ACTIVE 1992-11-19 2027-12-31 - 10265 ULMERTON RD, LARGO, FL, 33771, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-18 LUCZAK, DAVID A. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 3233 E Bay Dr, Suite 103, Largo, FL 33771 -
LC AMENDMENT 2015-12-21 - -
CONVERSION 2010-03-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 570333. CONVERSION NUMBER 100000103241

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State