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 |
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 |
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 | - | - |
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