Search icon

SUGAR MAGNOLIA MANAGEMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SUGAR MAGNOLIA MANAGEMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SUGAR MAGNOLIA MANAGEMENT SOLUTIONS, 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 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000210306
Address: 777 N ASHLEY DRIVE, Tampa, FL 33602
Mail Address: 2759 Valencia Grove Drive, Valrico, FL 33596
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shamburger, Traci Lynn Agent 2759 Valencia Grove Drive, Valrico, FL 33596
SIEBERT, JOHNATHAN Managing Member 777 N ASHLEY DRIVE, TAMPA, FL 33602
SIEBERT, JOHNATHAN OWNER 777 N ASHLEY DRIVE, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 777 N ASHLEY DRIVE, Tampa, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-02-11 - -
LC AMENDMENT 2022-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-07 2759 Valencia Grove Drive, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2021-06-07 777 N ASHLEY DRIVE, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2017-10-12 Shamburger, Traci Lynn -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2022-02-11
LC Amendment 2022-01-20
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-10-12
Florida Limited Liability 2016-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7470277208 2020-04-28 0455 PPP 1115 E Twigss St. #1511, Tampa, FL, 33602
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7686.8
Loan Approval Amount (current) 7686.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121452
Servicing Lender Name First Command Bank
Servicing Lender Address 1 FirstComm Plz, FORT WORTH, TX, 76109-4978
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121452
Originating Lender Name First Command Bank
Originating Lender Address FORT WORTH, TX
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7759.67
Forgiveness Paid Date 2021-04-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State