Entity Name: | SIERRA INTERNATIONAL DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIERRA INTERNATIONAL DRIVE, 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: | 01 Nov 2006 (18 years ago) |
Date of dissolution: | 20 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Aug 2020 (5 years ago) |
Document Number: | L06000106444 |
FEI/EIN Number |
952555837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 NORTH BRAND BOULEARD, SUITE 1010, GLENDALE, CA, 91203, US |
Mail Address: | 801 NORTH BRAND BOULEARD, SUITE 1010, GLENDALE, CA, 91203, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Freeberg Daniel | Manager | 801 N. Brand Blvd., #1010, Glendale, CA, 91203 |
CORPORATION SERVICE COMPANY | Agent | - |
Donald A Freeberg 1976 Trust | Manager | 801 NORTH BRAND BOULEARD, SUITE 1010, GLENDALE, CA, 91203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-27 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-27 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2015-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 801 NORTH BRAND BOULEARD, SUITE 1010, GLENDALE, CA 91203 | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 801 NORTH BRAND BOULEARD, SUITE 1010, GLENDALE, CA 91203 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-20 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-30 |
AMENDED ANNUAL REPORT | 2017-12-27 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-01 |
REINSTATEMENT | 2015-05-13 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State