Search icon

THE SIRRAH GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE SIRRAH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SIRRAH 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.
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: 30 Jun 2008 (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: L08000063456
FEI/EIN Number 263410790

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

Address: 4701 OLD CANOE CREEK ROAD, SAINT CLOUD, FL, 34769, US
Mail Address: 4701 OLD CANOE CREEK ROAD, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS AMANDA L Managing Member 4274 Sasha Trail, SAINT CLOUD, FL, 34772
HARRIS AMANDA Agent 4274 Sasha Trail, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 4701 OLD CANOE CREEK ROAD, #702337, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2017-03-11 4701 OLD CANOE CREEK ROAD, #702337, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-11 4274 Sasha Trail, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2015-04-17 HARRIS, AMANDA -
LC AMENDMENT 2015-04-17 - -
LC NAME CHANGE 2008-08-14 THE SIRRAH GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-01
LC Amendment 2015-04-17
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State