Search icon

SUGARS GALLERY LLC - Florida Company Profile

Company Details

Entity Name: SUGARS GALLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGARS GALLERY 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: 27 Apr 2015 (10 years ago)
Date of dissolution: 04 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L15000073131
FEI/EIN Number 47-3825188

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

Address: 5770 W. Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746, US
Mail Address: 1443 Lake Side Ave, Davenport, FL, 33837, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO SULLY Manager 1443 Lake Side Ave, DAVENPORT, FL, 33837
CASTRO SULLY Agent 1443 Lake Side Ave, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116492 SUGARS GALLERY ACTIVE 2020-09-08 2025-12-31 - 1428 DEUCE CIR, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-07-11 5770 W. Irlo Bronson Memorial Hwy, Suite 111, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 1443 Lake Side Ave, Davenport, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 5770 W. Irlo Bronson Memorial Hwy, Suite 111, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2019-11-12 CASTRO, SULLY -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-29
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State