Search icon

IT'SUGAR LLC

Company Details

Entity Name: IT'SUGAR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 May 2007 (18 years ago)
Document Number: M07000003210
FEI/EIN Number 202138344
Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
Kopelowitz Brian Agent One West Las Olas Blvd., Fort Lauderdale, FL, 33301

Manager

Name Role Address
Sheppard Brett Manager 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Levan Alan B Manager 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Levan Jarett S Manager 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Wise Seth M Manager 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129327 HOFFMAN'S CHOCOLATES ACTIVE 2023-10-19 2028-12-31 No data PO BOX 8000, MONSEY, NY, 10952
G11000029636 IT'SUGAR EXPIRED 2011-03-23 2016-12-31 No data 2101 NW CORPORATE BLVD, SUITE 104, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 201 E LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-03-30 201 E LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2020-09-18 Kopelowitz, Brian No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 One West Las Olas Blvd., Suite 500, Fort Lauderdale, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000511950 TERMINATED 1000000903235 BROWARD 2021-09-29 2041-10-06 $ 11,129.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-22
AMENDED ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State