Search icon

SIERRA TITLE, LLC - Florida Company Profile

Company Details

Entity Name: SIERRA TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIERRA TITLE, 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: 24 Oct 2005 (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: L05000104326
FEI/EIN Number 203671617

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

Address: 419 SW SR 247 ST 109, LAKE CITY, FL, 32025
Mail Address: 419 SW SR 247 ST 109, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCCO MATTHEW D Managing Member 419 SW SR 247 ST 109, LAKE CITY, FL, 32025
ROCCO JONATHAN J Managing Member 419 SW SR 247 ST 109, LAKE CITY, FL, 32025
ROCCO MATTHEW D Agent 419 SW SR 247 ST 109, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 419 SW SR 247 ST 109, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2010-01-22 419 SW SR 247 ST 109, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 419 SW SR 247 ST 109, LAKE CITY, FL 32025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000183776 LAPSED 2012-CA-9373-CV-G DUVAL COUNTY 2016-02-12 2021-03-17 $293,820.12 CHICAGO TITLE INSURANCE COMPANY, C/O FIDELITY NATIONAL TITLE GROUP, 2533 NORTH 117 AVENUE, OMAHA, NE 68164

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-11-07
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-01-22
Reg. Agent Change 2009-10-08
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-08-01
Florida Limited Liability 2005-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State