Search icon

SUGGARS RESTAURANT AND LOUNGE OF FORT MYERS LLC - Florida Company Profile

Company Details

Entity Name: SUGGARS RESTAURANT AND LOUNGE OF FORT MYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGGARS RESTAURANT AND LOUNGE OF FORT MYERS 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: 16 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000009940
Address: 1920 BOYCOUT DR, FORT MYERS, FL, 33907
Mail Address: 1920 BOYCOUT DR, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRIGAL DAYLIN Manager 1920 BOYCOUT DR, FORT MYERS, FL, 33907
NAPOLES ALINA Manager 1920 BOYCOUT DR, FORT MYERS, FL, 33907
ALL FLORIDA FINANCIAL, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035889 SUGGARS RESTAURANT & LOUNGE EXPIRED 2015-04-09 2020-12-31 - 1920 BOY SCOUT DR, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-08-10 1920 BOYCOUT DR, FORT MYERS, FL 33907 -
LC AMENDMENT 2015-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-10 1920 BOYCOUT DR, FORT MYERS, FL 33907 -
LC AMENDMENT 2015-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 12001 S CLEVELAND AVE STE 4, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2015-03-16 ALL FLORIDA FINANCIAL LLC -
LC AMENDMENT 2015-03-16 - -

Documents

Name Date
LC Amendment 2015-08-10
LC Amendment 2015-05-28
LC Amendment 2015-03-16
Florida Limited Liability 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State