Entity Name: | SUGARAPPLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUGARAPPLE 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. |
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: | 14 Apr 2014 (11 years ago) |
Document Number: | L14000061018 |
FEI/EIN Number |
46-5369564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10757 cleary blvd. Apt, 203, PLANATATION, FL, 33324, US |
Mail Address: | 10757 cleary blvd. apt. 203, PLANATATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DAZIANO L | President | 10757 cleary blvd. apt. 203, PLANTATION, FL, 33324 |
GOEDSCHALK PERCITA N | Vice President | 10757 cleary blvd. Apt, 203, PLANATATION, FL, 33324 |
GOEDSCHALK PERCITA N | Agent | 10757 Cleary Blvd, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000027331 | XPOSKY | EXPIRED | 2015-03-16 | 2020-12-31 | - | 6560 SW 13TH STREET, PLANTATION, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 10757 Cleary Blvd, Apt 203, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 10757 cleary blvd. Apt, 203, PLANATATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 10757 cleary blvd. Apt, 203, PLANATATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-09-25 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State