Search icon

IT'SUGAR FLGC LLC

Company Details

Entity Name: IT'SUGAR FLGC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2020 (4 years ago)
Document Number: L13000135672
FEI/EIN Number 80-0953009
Address: 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KOPELOWITZ BRIAN Agent ONE WEST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
Sheppard Brett Manager 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Levan Jarett Manager 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301
WISE SETH M Manager 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
SCAFFIDI MARIANNE Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 201 E Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-08-30 201 E Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2020-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-22 KOPELOWITZ, BRIAN No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 ONE WEST LAS OLAS BLVD., SUITE 500, FORT LAUDERDALE, FL 33301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State