Search icon

SUGDEN PARK PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: SUGDEN PARK PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGDEN PARK PLAZA, 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: 24 Nov 2014 (10 years ago)
Document Number: L14000181741
FEI/EIN Number 47-2404684

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

Address: 4270 Tamiami Trail East St 203, NAPLES, FL, 34112, US
Mail Address: 9200 Corporate Blvd., Suite 250, Rockville,, MD, 20850, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
El-Hibri Faiza Manager 9200 Corporate Blvd., Suite 250, Rockville,, MD, 20850
El-Hibri Karim Manager 9200 Corporate Blvd., Suite 250, Rockville,, MD, 20850
Thomas Ramage Manager 4270 Tamiami Trail East St 203, NAPLES, FL, 34112
Ramage Thomas Agent 4270 Tamiami Trail East Tr Suite 203, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-28 Ramage, Thomas -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 4270 Tamiami Trail East St 203, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2019-04-04 4270 Tamiami Trail East St 203, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 4270 Tamiami Trail East Tr Suite 203, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State