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. |
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 |
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 | - |
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 | - |
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