Search icon

SIERRA CENTRAL, LLC - Florida Company Profile

Company Details

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

SIERRA CENTRAL, 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: 27 Aug 2010 (15 years ago)
Date of dissolution: 30 Oct 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L10000090203
FEI/EIN Number NOT APPLICABLE

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

Address: 1201 SOUTH ORLANDO AVE., SUITE 370, WINTER PARK, FL, 32789, UN
Mail Address: 1201 SOUTH ORLANDO AVE., SUITE 370, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT RANDOM R Manager 825 BALLOUGH ROAD, SUITE 410, DAYTONA BEACH, FL, 321142265
CROTTY W. GARRETT Manager ONE DAYTONA BLVD., DAYTONA BEACH, FL, 321141252
BURNETT RANDOM R Agent 825 BALLOUGH ROAD, SUITE 410, DAYTONA BEACH, FL, 321142265

Events

Event Type Filed Date Value Description
MERGER 2019-10-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L19000203161. MERGER NUMBER 500000197195
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1201 SOUTH ORLANDO AVE., SUITE 370, WINTER PARK, FL 32789 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 825 BALLOUGH ROAD, SUITE 410, DAYTONA BEACH, FL 32114-2265 -
CONVERSION 2010-08-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000107135

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07
Florida Limited Liability 2010-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State