Search icon

SIERRA PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

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

SIERRA PROPERTY HOLDINGS, 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: 05 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000121124
FEI/EIN Number 203903518

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

Address: 1106 DRUID ROAD SOUTH, SUITE 301, CLEARWATER, FL, 33756
Mail Address: 1106 DRUID ROAD SOUTH, SUITE 301, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON KURT V Managing Member 1106 DRUID ROAD SOUTH SUITE 301, CLEARWATER, FL, 33756
ERICKSON KURT VDr. Agent 1106 DRUID ROAD SOUTH, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 ERICKSON, KURT V, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1106 DRUID ROAD SOUTH, SUITE 301, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-29 1106 DRUID ROAD SOUTH, SUITE 301, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2010-07-29 1106 DRUID ROAD SOUTH, SUITE 301, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-07-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State