Search icon

SUGARLAND LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUGARLAND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2014
Business ALEI: 1143377
Annual report due: 31 Mar 2026
Business address: C/O CARMODY TORRANCE SANDAK & HENNESSEY 1055 WASHINGTON BLVD, 4TH FLOOR, STAMFORD, CT, 06901, United States
Mailing address: C/O CARMODY TORRANCE SANDAK & HENNESSEY 1055 WASHINGTON BLVD, 4TH FLOOR, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: azucker@carmodylaw.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANN H. ZUCKER Officer C/O CARMODY TORRANCE SANDAK & HENNESSEY 1055 WASHINGTON BLVD, 4TH FLOOR, STAMFORD, CT, 06901, United States +1 203-425-4200 azucker@carmodylaw.com 426 Westover Road, Stamford, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANN H. ZUCKER Agent Carmody Torrance Sandak & Hennessey LLP, 707 Summer Street, 3rd floor, Stamford, CT, 06901, United States Carmody Torrance Sandak & Hennessey LLP, 1055 Washington Boulevard, 4th Floor, Attn: Ann H. Zucker, Stamford, CT, 06901, United States +1 203-425-4200 azucker@carmodylaw.com 426 Westover Road, Stamford, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037084 2025-03-12 - Annual Report Annual Report -
BF-0012310386 2024-01-29 - Annual Report Annual Report -
BF-0011318303 2023-01-27 - Annual Report Annual Report -
BF-0011704904 2023-01-27 - Mass Agent Change � Address Agent Address Change -
BF-0010260523 2022-02-28 - Annual Report Annual Report 2022
0007145330 2021-02-11 - Annual Report Annual Report 2021
0006801725 2020-03-02 - Annual Report Annual Report 2020
0006375279 2019-02-11 - Annual Report Annual Report 2019
0006062626 2018-02-08 - Annual Report Annual Report 2018
0005839641 2017-05-09 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information