Search icon

THE SUGAR SHORES GROUP LLC. - Florida Company Profile

Company Details

Entity Name: THE SUGAR SHORES GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SUGAR SHORES GROUP 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: 19 Oct 2017 (8 years ago)
Date of dissolution: 13 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L17000216563
FEI/EIN Number 82-5517604

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

Address: 88 BAYOU MANOR ROAD, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 88 BAYOU MANOR ROAD, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRIOTT MICHELE L Chief Executive Officer 88 BAYOU MANOR ROAD, SANTA ROSA BEACH, FL, 32459
Merriott Charles S Chief Operating Officer 88 BAYOU MANOR ROAD, SANTA ROSA BEACH, FL, 32459
MERRIOTT MICHELE L Agent 88 BAYOU MANOR ROAD, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046283 SUGAR SHORES CLEANING SERVICE EXPIRED 2018-04-10 2023-12-31 - SUGAR SHORES CLEANING SERVICE, 88 BAYOU MANOR ROAD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-13 - -
LC AMENDMENT 2018-05-14 - -
LC AMENDMENT AND NAME CHANGE 2018-04-16 THE SUGAR SHORES GROUP LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-09-20
LC Amendment 2018-05-14
LC Amendment and Name Change 2018-04-16
Florida Limited Liability 2017-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State