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 |
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 | - |
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 | - | - |
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