Entity Name: | SIESTA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIESTA, 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: | 10 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000077084 |
FEI/EIN Number |
270727182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 221 Beach Rd, SARASOTA, FL, 34242, US |
Address: | 221 BEACH ROAD, SARASOTA, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGEE DAVID | Manager | 221 Beach Rd, SARASOTA, FL, 34242 |
MAGEE DAVID | Agent | 221 Beach Rd, SARASOTA, FL, 34242 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000169213 | THE UPS STORE | EXPIRED | 2009-10-23 | 2014-12-31 | - | 221 BEACH ROAD, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-20 | 221 BEACH ROAD, SARASOTA, FL 34242 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-20 | 221 Beach Rd, SARASOTA, FL 34242 | - |
LC NAME CHANGE | 2009-09-08 | SIESTA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-14 |
LC Name Change | 2009-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State