Search icon

NUTS ABOUT SUGAR, LLC - Florida Company Profile

Company Details

Entity Name: NUTS ABOUT SUGAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTS ABOUT SUGAR, 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: 15 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: L15000065971
FEI/EIN Number 474210446

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

Address: 289 SW Elderberry Dr., Port St Lucie, FL, 34953, US
Mail Address: 289 SW Elderberry Dr., Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bautista Kevin Manager 289 SW Elderberry Dr., Port St Lucie, FL, 34953
BAUTISTA KEVIN Agent 289 SW Elderberry Dr., Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 289 SW Elderberry Dr., Port St Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 289 SW Elderberry Dr., Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2023-02-06 289 SW Elderberry Dr., Port St Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2022-05-24 BAUTISTA, KEVIN -
REINSTATEMENT 2017-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-09 - -
LC AMENDMENT 2015-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000425241 TERMINATED 1000000933041 DADE 2022-09-01 2042-09-07 $ 11,837.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000169054 TERMINATED 1000000919773 DADE 2022-04-02 2042-04-05 $ 1,859.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000086060 TERMINATED 1000000878098 DADE 2021-02-19 2041-02-24 $ 3,451.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000263655 TERMINATED 1000000821941 DADE 2019-04-08 2039-04-10 $ 594.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000108314 TERMINATED 1000000814330 DADE 2019-02-08 2039-02-13 $ 3,591.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000625590 TERMINATED 1000000796022 DADE 2018-08-30 2038-09-05 $ 5,955.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000645061 TERMINATED 1000000763725 MIAMI-DADE 2017-11-20 2037-11-22 $ 1,639.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000211237 TERMINATED 1000000739759 DADE 2017-04-04 2037-04-12 $ 1,214.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-18
LC Amendment 2015-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State