Search icon

PUEBLO SIESTA, LLC - Florida Company Profile

Company Details

Entity Name: PUEBLO SIESTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUEBLO SIESTA, 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: 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000088845
FEI/EIN Number 201967725

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

Address: 806 VERONA STREET, SUITE 4, KISSIMMEE, FL, 34741
Mail Address: 806 VERONA STREET, SUITE 4, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGHTLAND, LLC Manager 806 VERONA STREET, SUITE 4, KISSIMMEE, FL, 34741
SHARP DUDLEY Q Agent 200 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-16 SHARP, DUDLEY Q JR -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 200 S. ORANGE AVENUE, SUITE 800, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000378215 LAPSED 2010-CA-6343-MF OSCEOLA COUNTY CIRCUIT COURT 2014-03-10 2019-03-28 $1,571,480.92 HANCOCK BANK, 2510 14TH STREET, GULFPORT, MS 39501
J13000287012 LAPSED 10-CA-6343-MF OSCEOLA COUNTY CIRCUIT CIVIL 2012-04-20 2018-02-06 $1,753,985.99 HANCOCK BANK, 2510 14TH STREET, GULFPORT, MS 39501

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-14
Florida Limited Liabilites 2004-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State