Search icon

SIERRA OUTFITTERS LLC - Florida Company Profile

Company Details

Entity Name: SIERRA OUTFITTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIERRA OUTFITTERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L09000017371
FEI/EIN Number 264323504

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

Address: 622 Chancey Lane, Tallahassee, FL, 32308, US
Mail Address: 622 Chancey Lane, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOISVERT GLORIA Manager 622 CHANCEY LANE, TALLAHASSEE, FL, 32303
LAVALLE FLORO Managing Member 622 Chancey Lane, Tallahassee, FL, 32308
Boisvert Gloria Agent 622 Chancey Lane, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-14 Boisvert, Gloria -
CHANGE OF MAILING ADDRESS 2024-07-14 622 Chancey Lane, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 622 Chancey Lane, Tallahassee, FL 32308 -
REINSTATEMENT 2023-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 622 Chancey Lane, Tallahassee, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2013-01-10 SIERRA OUTFITTERS LLC -

Documents

Name Date
ANNUAL REPORT 2024-07-14
AMENDED ANNUAL REPORT 2023-10-27
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State