Search icon

SIERRA FLORIDA HOTELS, LLC

Company Details

Entity Name: SIERRA FLORIDA HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 May 2000 (25 years ago)
Document Number: L00000006181
FEI/EIN Number 95-4822212
Address: 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203
Mail Address: 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Member

Name Role Address
FREEBERG, DANIEL Authorized Member 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203
SIERRA LAND GROUP, INC. Authorized Member 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203
SIERRA-ORLANDO, INC. Authorized Member No data
SIERRA-SANTA CLARA, INC. Authorized Member 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203

Manager

Name Role Address
FREEBERG, DANIEL Manager 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203

Authorized Representative

Name Role Address
Kaplan, Daniel Authorized Representative 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203
Carr, Joshua Authorized Representative 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203
Mora, Grace Authorized Representative 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203
Piedra, Amaury Authorized Representative 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203
Brown, Kathy Authorized Representative 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-28 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1201 Hays St., Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203 No data
CHANGE OF MAILING ADDRESS 2011-01-04 801 NORTH BRAND BLVD., SUITE 1010, GLENDALE, CA 91203 No data

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: 31 Jan 2025

Sources: Florida Department of State