Search icon

SIERRA SOUTH LLC

Company Details

Entity Name: SIERRA SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000029479
FEI/EIN Number 202716568
Address: 5329 CARRICK RD., COCOA, FL, 32927
Mail Address: 5329 CARRICK RD., COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BUCHANAN RICKY Agent 5329 CARRICK RD., COCOA, FL, 32927

Managing Member

Name Role Address
BUCHANAN RICKY Managing Member 5329 CARRICK RD., COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000615889 TERMINATED 1000000616960 BREVARD 2014-04-24 2024-05-09 $ 964.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000992215 TERMINATED 1000000512750 BREVARD 2013-05-16 2023-05-22 $ 1,053.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000747983 TERMINATED 1000000331857 BREVARD 2012-10-16 2022-10-25 $ 760.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State