Search icon

SUGAR AND SLICE BAKERY LLC - Florida Company Profile

Company Details

Entity Name: SUGAR AND SLICE BAKERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGAR AND SLICE BAKERY 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: 25 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (3 months ago)
Document Number: L16000039672
FEI/EIN Number 81-1646716

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

Address: 222 West Central Ave, Winter Haven, FL, 33880, US
Mail Address: 415 WEST ASSEMBLY STREET, EAGLE LAKE, FL, 33839, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD TIM T Manager 415 WEST ASSEMBLY STREET, EAGLE LAKE, FL, 33839
FORD KRISTIN L Manager 415 WEST ASSEMBLY STREET, EAGLE LAKE, FL, 33839
FORD TIM T Agent 415 WEST ASSEMBLY STREET, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-18 - -
REGISTERED AGENT NAME CHANGED 2024-12-18 FORD, TIM T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 222 West Central Ave, Winter Haven, FL 33880 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000100552 TERMINATED 1000000945555 POLK 2023-03-03 2043-03-08 $ 22,217.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2024-12-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
Florida Limited Liability 2016-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State