Search icon

IT'SUGAR ATLANTIC CITY LLC - Florida Company Profile

Company Details

Entity Name: IT'SUGAR ATLANTIC CITY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M17000006705
FEI/EIN Number 204163003

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

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

Key Officers & Management

Name Role Address
Rubin Jeffrey Manager 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Sheppard Brett Manager 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Kopelowitz Brian Agent One West Las Olas Blvd., Fort Lauderdale, FL, 33301
Levan Jarett S Manager 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-08-30 201 E Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 201 E Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-09-22 Kopelowitz, Brian -
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 One West Las Olas Blvd., Suite 500, Fort Lauderdale, FL 33301 -

Documents

Name Date
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
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-20
Foreign Limited 2017-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State