Entity Name: | SIENNA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIENNA 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. |
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: | 09 Jul 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000071039 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9636 LINEBAUGH AVE., TAMPA, FL, 33626, US |
Mail Address: | 9636 LINEBAUGH AVE., TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD JOHN J | Manager | 235 TURTLE CREEK CIR, OLDSMAR, FL, 34677 |
GILDEN DAVID | Manager | 9636 LINEBAUGH AVE., TAMPA, FL, 33626 |
SANCHEZ JULIO | Manager | 9636 LINEBAUGH AVE., TAMPA, FL, 33626 |
TUSZYNSKI MARK | Manager | 9636 LINEBAUGH AVE., TAMPA, FL, 33626 |
STANTON CRONIN LAW GROUP, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 9636 LINEBAUGH AVE., TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 9636 LINEBAUGH AVE., TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-06 | 6944 W LINEBAUGH AVE, SUITE 102, TAMPA, FL 33625 | - |
LC AMENDMENT | 2014-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-06 | STANTON CRONIN LAW GROUP, P.L. | - |
REINSTATEMENT | 2012-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-04 |
LC Amendment | 2014-11-06 |
ANNUAL REPORT | 2014-05-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State