Search icon

SUGAR HAPPENS, LLC - Florida Company Profile

Company Details

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

SUGAR HAPPENS, 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: 10 May 2010 (15 years ago)
Date of dissolution: 12 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: L10000050147
FEI/EIN Number 272540696

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

Address: 7595 ORCHID HAMMOCK DRIVE, WEST PALM BEACH, FL, 33412, US
Mail Address: 7595 ORCHID HAMMOCK DRIVE, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROKOCIMER SUSAN Managing Member 7595 ORCHID HAMMOCK DRIVE, WEST PALM BEACH, FL, 33412
PROKOCIMER SUSAN Agent 7595 ORCHID HAMMOCK DRIVE, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047694 GET FOILED EXPIRED 2014-05-14 2019-12-31 - SUGAR HAPPENS, 501 VIA TOLEDO, PALM BAECH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 7595 ORCHID HAMMOCK DRIVE, WEST PALM BEACH, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-28 7595 ORCHID HAMMOCK DRIVE, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2017-07-28 7595 ORCHID HAMMOCK DRIVE, WEST PALM BEACH, FL 33412 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State