Search icon

SIENTRA, INC.

Company Details

Entity Name: SIENTRA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Nov 2013 (11 years ago)
Date of dissolution: 09 Oct 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Oct 2024 (4 months ago)
Document Number: F13000004848
FEI/EIN Number 205551000
Address: 3333 Michelson Drive, Suite 650, Irvine, CA, 92612, US
Mail Address: 3333 Michelson Drive, Suite 650, Irvine, CA, 92612, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Secretary

Name Role Address
Bennett Oliver Secretary 3333 Michelson Drive, Irvine, CA, 92612

Director

Name Role Address
Ebersole Nori Director 3333 Michelson Drive, Irvine, CA, 92612
Erenburg Irina Director 3333 Michelson Drive, Irvine, CA, 92612
Fisher Mary Director 3333 Michelson Drive, Irvine, CA, 92612
O'Boyle Kevin Director 3333 Michelson Drive, Irvine, CA, 92612

Chief Executive Officer

Name Role Address
Menezes Ron Chief Executive Officer 3333 Michelson Drive, Irvine, CA, 92612

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3333 Michelson Drive, Suite 650, Irvine, CA 92612 No data
CHANGE OF MAILING ADDRESS 2023-04-28 3333 Michelson Drive, Suite 650, Irvine, CA 92612 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2020-12-08 REGISTERED AGENT SOLUTIONS, INC. No data
REINSTATEMENT 2014-10-14 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
Withdrawal 2024-10-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2020-12-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State