Search icon

SUGARLAND BUSINESS CENTER L.L.C. - Florida Company Profile

Company Details

Entity Name: SUGARLAND BUSINESS CENTER L.L.C.
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: 15 Dec 1997 (27 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: M97000000847
FEI/EIN Number 541749883

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

Address: 600 Northlake Blvd., Altamonte Springs, FL, 32701, US
Mail Address: 600 Northlake Blvd., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
MERRIGAN PETER Manager Two International Place, BOSTON, MA, 02110
RIJNBOUT ERIK Manager Two International Place, BOSTON, MA, 02110
SCOTTON NANCY Manager Two International Place, Boston, MA, 02110
Lackey Victoria Auth 600 Northlake Blvd., Altamonte Springs, FL, 32701
LACKEY VICTORIA Agent 600 Northlake Blvd., Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2023-04-12 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 600 Northlake Blvd., Suite 130, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2022-01-18 LACKEY, VICTORIA -
REINSTATEMENT 2001-09-28 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
LC Withdrawal 2024-01-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State