Search icon

SIENNA FARMS, LLC - Florida Company Profile

Company Details

Entity Name: SIENNA FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIENNA FARMS, 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: 22 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: L09000102082
FEI/EIN Number NOT APPLICABLE

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

Address: 21306 N.E. 117TH AVENUE, EARLETON, FL, 32631, US
Mail Address: 21306 N.E. 117 TH AVENUE, EARLETON, FL, 32631, US
ZIP code: 32631
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role
12380 HOLDINGS, LLC Managing Member
DANIEL HICKS, P.A. Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 21306 N.E. 117TH AVENUE, waldo, FL 32631 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 21306 N.E. 117TH AVENUE, waldo, FL 32631 -
CHANGE OF MAILING ADDRESS 2023-01-30 21306 N.E. 117TH AVENUE, EARLETON, FL 32631 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 21306 N.E. 117TH AVENUE, EARLETON, FL 32631 -
REGISTERED AGENT NAME CHANGED 2016-01-07 DANIEL HICKS, P.A. -
REINSTATEMENT 2016-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6797557206 2020-04-28 0491 PPP 12380 SE 36th ave, Belleview, FL, 34420
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10448
Loan Approval Amount (current) 10448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10504.96
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State