Entity Name: | SIERRA BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIERRA BUILDERS 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. |
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: | 19 Oct 2006 (19 years ago) |
Date of dissolution: | 11 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2020 (5 years ago) |
Document Number: | L06000102142 |
FEI/EIN Number |
205750563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39320 lake norris road, eustis, FL, 32736, US |
Mail Address: | 39320 lake norris road, eustis, FL, 32736, US |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jackson John LJr. | Manager | 39320 lake norris road, eustis, FL, 32736 |
Veneziano Anne | Agent | 39320 LAKE NORRIS ROAD, EUSTIS, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-09 | Veneziano, Anne | - |
REINSTATEMENT | 2018-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC DISSOCIATION MEM | 2014-09-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-27 | 39320 LAKE NORRIS ROAD, EUSTIS, FL 32736 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-27 | 39320 lake norris road, eustis, FL 32736 | - |
CHANGE OF MAILING ADDRESS | 2014-08-27 | 39320 lake norris road, eustis, FL 32736 | - |
REINSTATEMENT | 2013-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000070559 | LAPSED | 16-064-D4 | LEON | 2016-12-14 | 2022-02-07 | $53,863.94 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J16000301725 | TERMINATED | 1000000712172 | LAKE | 2016-05-02 | 2026-05-12 | $ 803.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J16000115653 | TERMINATED | 1000000704536 | LAKE | 2016-02-05 | 2026-02-10 | $ 1,741.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J15000753117 | LAPSED | 2015CA605 | 5TH JUD CIR. LAKE CO. | 2015-06-29 | 2020-07-10 | $2551.85 | PHILLIP LANDERS AND LORI LANDERS, 25516 HAWKS RUN LANE, SORRENTO, FLORIDA 32776 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-11 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-07-09 |
ANNUAL REPORT | 2016-06-24 |
ANNUAL REPORT | 2015-04-23 |
Reg. Agent Resignation | 2014-09-02 |
CORLCDSMEM | 2014-09-02 |
ANNUAL REPORT | 2014-08-27 |
REINSTATEMENT | 2013-12-04 |
REINSTATEMENT | 2012-11-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State