Search icon

SUGARCREEK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SUGARCREEK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGARCREEK HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2014 (11 years ago)
Date of dissolution: 09 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: L14000040516
FEI/EIN Number 46-5022067

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

Address: 1240 MARBELLA PLAZA DR, TAMPA, FL, 33619
Mail Address: 1240 MARBELLA PLAZA DR, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAULERSON WADE Manager 1240 MARBELLA PLAZA DR, TAMPA, FL, 33619
RAULERSON WADE Agent 1240 Marbella Plaza Dr., Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045266 TROPIC TAN OF FLORIDA EXPIRED 2014-04-28 2019-12-31 - 1240 MARBELLA PLAZA DR., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-09 - -
REGISTERED AGENT NAME CHANGED 2015-05-04 RAULERSON, WADE -
REGISTERED AGENT ADDRESS CHANGED 2015-05-04 1240 Marbella Plaza Dr., Tampa, FL 33619 -
LC AMENDMENT 2014-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-27 1240 MARBELLA PLAZA DR, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2014-05-27 1240 MARBELLA PLAZA DR, TAMPA, FL 33619 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-09
ANNUAL REPORT 2015-05-04
LC Amendment 2014-05-27
Florida Limited Liability 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State