Search icon

PINK SUGAR, LLC - Florida Company Profile

Company Details

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

PINK SUGAR, 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: 12 Sep 2011 (14 years ago)
Document Number: L11000103618
FEI/EIN Number NOT APPLICABLE

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

Address: 1676 S Goldeneye Ln, Homestead, FL, 33035, US
Mail Address: 1676 S Goldeneye Ln, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASMUSSEN ANA LISA President 1676 S Goldeneye Ln, Homestead, FL, 33035
RASMUSSEN ANA LISA Agent 1676 S Goldeneye Ln, Homestead, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041705 LISA'S CHEESECAKES EXPIRED 2018-03-30 2023-12-31 - 1676 S. GOLDENEYE LN., HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-29 1676 S Goldeneye Ln, Homestead, FL 33035 -
CHANGE OF MAILING ADDRESS 2017-10-29 1676 S Goldeneye Ln, Homestead, FL 33035 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-29 1676 S Goldeneye Ln, Homestead, FL 33035 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000362636 TERMINATED 1000000894717 DADE 2021-07-19 2031-07-21 $ 1,063.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-10-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State