Search icon

SUGAR BLISS SPA, LLC - Florida Company Profile

Company Details

Entity Name: SUGAR BLISS SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGAR BLISS SPA, 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 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: L16000195701
FEI/EIN Number 871738729

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

Address: 7901 4TH ST, 10881, ST.PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST, 10881, ST.PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ERIKA Authorized Member 7901 4TH ST #10881, ST. PETERSBURG, FL, 33702
THOMPSON ERIKA Agent 7901 4TH ST #10881, ST.PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 7901 4TH ST #10881, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2024-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 7901 4TH ST, 10881, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-11-05 7901 4TH ST, 10881, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2023-04-17 - -
REGISTERED AGENT NAME CHANGED 2021-07-30 THOMPSON, ERIKA -
REINSTATEMENT 2021-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Reinstatement 2024-11-05
Admin. Diss. for Reg. Agent 2023-04-17
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-07-30
REINSTATEMENT 2021-06-14
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-20
Florida Limited Liability 2016-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State