Entity Name: | SUGAR MILL 3062 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUGAR MILL 3062 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: | 05 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (5 years ago) |
Document Number: | L14000090602 |
FEI/EIN Number |
47-1075938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1169 Mill Creek Dr, St Johns, FL, 32259, US |
Mail Address: | 1169 Mill Creek Dr, St Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHATTIN WILLIAM E | Manager | 560 CLIFTON RD, CRESCENT CITY, FL, 32112 |
CHATTIN BELINDA S | Manager | 560 CLIFTON RD, CRESCENT CITY, FL, 32112 |
CHATTIN WILLIAM E | Agent | 560 CLIFTON RD, CRESCENT CITY, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-26 | 1169 Mill Creek Dr, St Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2024-11-26 | 1169 Mill Creek Dr, St Johns, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 560 CLIFTON RD, CRESCENT CITY, FL 32112 | - |
REINSTATEMENT | 2019-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | CHATTIN, WILLIAM E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State