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 |
Name | Role | Address |
---|---|---|
KELLY NATASHA V | Agent | 1034 E Brandon Blvd, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
KELLY NATASHA V | Manager | 109 Ambersweet Way, DAVENPORT, FL, 33897 |
Kelly Antwan JJr. | Manager | 109 Ambersweet Way, DAVENPORT, FL, 33897 |
Name | Role | Address |
---|---|---|
Jean Watson | Auth | 109 Ambersweet Way, DAVENPORT, FL, 33897 |
Kelly Akeno J | Auth | 109 Ambersweet Way, DAVENPORT, FL, 33897 |
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 |
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 |
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 |
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