Search icon

IT'SUGAR FLGC LLC - Florida Company Profile

Company Details

Entity Name: IT'SUGAR FLGC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IT'SUGAR FLGC 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 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2020 (5 years ago)
Document Number: L13000135672
FEI/EIN Number 80-0953009

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

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

Key Officers & Management

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
SCAFFIDI MARIANNE Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
KOPELOWITZ BRIAN Agent ONE WEST 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 -
CHANGE OF MAILING ADDRESS 2021-08-30 201 E Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2020-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-09-22 KOPELOWITZ, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 ONE WEST LAS OLAS BLVD., SUITE 500, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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 Apr 2025

Sources: Florida Department of State