Search icon

SB SUGAR BRITCHES - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SB SUGAR BRITCHES
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2018 (8 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
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Antwan JJr. Member 109 Ambersweet Way, DAVENPORT, FL, 33897
Jean Watson Member 109 Ambersweet Way, DAVENPORT, FL, 33897
Kelly Akeno J Member 109 Ambersweet Way, DAVENPORT, FL, 33897
Two TrillionHeirs Holdings Inc Agent 1032 E Brandon Blvd, Brandon, FL, 33511
KELLY NATASHA V Manager 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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1034 E Brandon Blvd, #9228, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-01-26 1034 E Brandon Blvd, Suite 231, Brandon, FL 33511 -
REINSTATEMENT 2018-02-21 - -
REGISTERED AGENT NAME CHANGED 2018-02-21 KELLY, NATASHA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146632.00
Total Face Value Of Loan:
146632.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$146,632
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,600.17
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $146,632

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State