Search icon

SIERRA HOMES LLC - Florida Company Profile

Company Details

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

SIERRA HOMES 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: 03 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2024 (a year ago)
Document Number: L09000105753
FEI/EIN Number 271250175

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

Address: 3690 W Gandy Blvd #429, Tampa, FL, 33611, US
Mail Address: 3690 W Gandy Blvd #429, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT Adam Managing Member 1550 Lake Side Dr, Dunedin, FL, 34698
Scott Adam Agent 1550 Lake Side Dr, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-14 3690 W Gandy Blvd #429, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 3690 W Gandy Blvd #429, Tampa, FL 33611 -
REINSTATEMENT 2024-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1550 Lake Side Dr, Dunedin, FL 34698 -
REINSTATEMENT 2017-03-29 - -

Documents

Name Date
REINSTATEMENT 2024-05-14
REINSTATEMENT 2022-10-26
REINSTATEMENT 2021-04-15
REINSTATEMENT 2017-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-31
ANNUAL REPORT 2012-06-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State