Search icon

SUGARMILL COMMUNITY, LLC - Florida Company Profile

Company Details

Entity Name: SUGARMILL COMMUNITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGARMILL COMMUNITY, 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 Jul 2012 (13 years ago)
Document Number: L12000091080
FEI/EIN Number 460657537

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

Address: 2590 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
Mail Address: P.O. BOX 580, WINTER PARK, FL, 32790, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTERN GENERAL REALTY CORP. Agent -
GARBER LAMONT Manager PO BOX 580, WINTER PARK, FL, 32790
GARBER WAYNE Manager PO BOX 580, WINTER PARK, FL, 32790

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077953 SUGAR MILL MOBILE HOME PARK EXPIRED 2013-08-05 2018-12-31 - 1211 ORANGE AVE., SUITE 102, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1150 LOUISIANA AVE, BLDG 2, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-01-24 2590 STATE ROAD 44, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 228 N. PARK AVE., SUITE H, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2017-04-05 EASTERN GENERAL REALTY CORP. -
CHANGE OF PRINCIPAL ADDRESS 2012-08-21 2590 STATE ROAD 44, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State