Search icon

SIERRA DESIGN / BUILD GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SIERRA DESIGN / BUILD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIERRA DESIGN / BUILD GROUP, 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: 07 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000099170
FEI/EIN Number 421753639

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

Address: 22014 SUNNYSIDE LANE, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 22014 SUNNYSIDE LANE, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS WALLACE Manager 22014 SUNNYSIDE LANE, PANAMA CITY BEACH, FL, 32413
ROESEL PAUL Managing Member 3320 ZELL MILLER PARKWAY, STATESBORO, GA, 30458
BRANNEN JACK Managing Member 12 EAST MOORE STREET, STATESBORO, GA, 30458
WIGGINS NAIASHA M Agent 22014 SUNNYSIDE LANE, PANAMA CITY BEACH, FL, 32413
NAIASHA WIGGINS M Managing Member 22014 SUNNYSIDE LANE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-07-16 WIGGINS, NAIASHA M -
CANCEL ADM DISS/REV 2007-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-04-04 - -

Documents

Name Date
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-05-25
ANNUAL REPORT 2008-01-25
REINSTATEMENT 2007-07-16
LC Amendment 2006-04-04
Florida Limited Liability 2005-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State