Search icon

SB SUGAR BRITCHES

Company Details

Entity Name: SB SUGAR BRITCHES
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2018 (7 years ago)
Document Number: L16000220883
FEI/EIN Number 81-5409820
Address: 1034 E Brandon Blvd, Brandon, FL, 33511, US
Mail Address: 109 Ambersweet Way, #336, DAVENPORT, FL, 33897-8418, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY NATASHA V Agent 1034 E Brandon Blvd, Brandon, FL, 33511

Manager

Name Role Address
KELLY NATASHA V Manager 109 Ambersweet Way, DAVENPORT, FL, 33897
Kelly Antwan JJr. Manager 109 Ambersweet Way, DAVENPORT, FL, 33897

Auth

Name Role Address
Jean Watson Auth 109 Ambersweet Way, DAVENPORT, FL, 33897
Kelly Akeno J Auth 109 Ambersweet Way, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072040 TASHINIXI ACTIVE 2022-06-13 2027-12-31 No data SUGAR BRITCHES, 109 AMBERSWEET WAY #336, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1034 E Brandon Blvd, Suite 231, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1034 E Brandon Blvd, #9228, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-01-26 1034 E Brandon Blvd, Suite 231, Brandon, FL 33511 No data
REINSTATEMENT 2018-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-21 KELLY, NATASHA V No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558807 ACTIVE 1000001009080 POLK 2024-08-23 2034-08-28 $ 410.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-02-21
Florida Limited Liability 2016-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State