Search icon

SOUTHERN SUGAR LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SUGAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN SUGAR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2017 (8 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L17000224105
FEI/EIN Number 82-3252629

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

Address: 17010 Palm Pointe Drive, Tampa, FL, 33647, US
Mail Address: 4306 Las Vegas Drive, New Port Richey, FL, 34653, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWDNEY MARISSA M Manager 4306 Las Vegas Drive, New Port Richey, FL, 34653
DEWDNEY MARISSA M Agent 4306 Las Vegas Drive, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124583 SMALL CAKES NEW TAMPA EXPIRED 2018-11-23 2023-12-31 - 17010 PALM POINTE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-07 17010 Palm Pointe Drive, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 4306 Las Vegas Drive, New Port Richey, FL 34653 -
LC REVOCATION OF DISSOLUTION 2020-01-21 - -
VOLUNTARY DISSOLUTION 2019-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 17010 Palm Pointe Drive, Tampa, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-07
LC Revocation of Dissolution 2020-01-21
VOLUNTARY DISSOLUTION 2019-11-23
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-10-30

Date of last update: 02 May 2025

Sources: Florida Department of State