Search icon

SUGAR AND SPICE DEVELOPMENTS LLC - Florida Company Profile

Company Details

Entity Name: SUGAR AND SPICE DEVELOPMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGAR AND SPICE DEVELOPMENTS 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: 13 Jul 2021 (4 years ago)
Date of dissolution: 01 Nov 2024 (6 months ago)
Last Event: LC RA/RO CHG FOR INACTIVES
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: L21000319360
FEI/EIN Number 87-1815186

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

Address: 14255 Hampshire Bay Circle, WINTER GARDEN, FL, 34787, US
Mail Address: 14255 Hampshire Bay Circle, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTE STACEY Authorized Member 14255 Hampshire Bay Circle, WINTER GARDEN, FL, 34787
Tinervin Betsy Authorized Member 14255 Hampshire Bay Circle, WINTER GARDEN, FL, 34787
CONTE STACEY Agent 14255 HAMPSHIRE BAY CIRCLE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-01 14255 HAMPSHIRE BAY CIRCLE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2024-11-01 CONTE, STACEY -
LC STMNT OF RA/RO CHG 2024-11-01 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 14255 Hampshire Bay Circle, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-02-29 14255 Hampshire Bay Circle, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2021-07-26 - -

Documents

Name Date
CORLCRACHI 2024-11-01
Admin. Diss. for Reg. Agent 2024-10-21
Reg. Agent Resignation 2024-07-15
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-15
LC Amendment 2021-07-26
Florida Limited Liability 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State