Search icon

SUGAR HILL, LLC - Florida Company Profile

Company Details

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

SUGAR HILL, 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: 25 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L12000012014
FEI/EIN Number 30-0722526

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

Address: 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440, US
Mail Address: 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLIARD BRYAN R Manager 5500 FLAGHOLE RD, CLEWISTON, FL, 33440
HILLIARD, II JOE M Manager 5500 FLAGHOLE RD, CLEWISTON, FL, 33440
HILLIARD-CARROLL MARY ELIZABETH Manager 5500 FLAGHOLE RD, CLEWISTON, FL, 33440
WOOD ELAINE M Manager 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440
Kurtz LUCAS R Secretary 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440
GUNDERSON THOMAS M Manager 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440
KURTZ LUCAS R Agent 111 PONCE DE LEON AVE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 KURTZ, LUCAS R. -
LC STMNT OF RA/RO CHG 2018-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
CORLCRACHG 2018-01-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State