Search icon

SIERRA FLORIDA HOTELS, LLC - Florida Company Profile

Company Details

Entity Name: SIERRA FLORIDA HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIERRA FLORIDA HOTELS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2000 (25 years ago)
Document Number: L00000006181
FEI/EIN Number 954822212

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

Address: 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA, 91203, US
Mail Address: 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA, 91203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEBERG DANIEL Auth 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA, 91203
SIERRA LAND GROUP, INC. Auth 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA, 91203
SIERRA-ORLANDO, INC. Auth -
SIERRA-SANTA CLARA, INC. Auth 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA, 91203
Kaplan Daniel Auth 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA, 91203
Carr Joshua Auth 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA, 91203
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-28 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1201 Hays St., Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203 -
CHANGE OF MAILING ADDRESS 2011-01-04 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State