Search icon

SIENTRA, INC. - Florida Company Profile

Company Details

Entity Name: SIENTRA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Nov 2013 (11 years ago)
Date of dissolution: 09 Oct 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Oct 2024 (7 months ago)
Document Number: F13000004848
FEI/EIN Number 205551000

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

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

Key Officers & Management

Name Role Address
Bennett Oliver Secretary 3333 Michelson Drive, Irvine, CA, 92612
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
Menezes Ron Chief Executive Officer 3333 Michelson Drive, Irvine, CA, 92612
O'Boyle Kevin Director 3333 Michelson Drive, Irvine, CA, 92612
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3333 Michelson Drive, Suite 650, Irvine, CA 92612 -
CHANGE OF MAILING ADDRESS 2023-04-28 3333 Michelson Drive, Suite 650, Irvine, CA 92612 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2020-12-08 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2014-10-14 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

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 Apr 2025

Sources: Florida Department of State