Search icon

SIENNA CHARLES LLC - Florida Company Profile

Company Details

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

SIENNA CHARLES 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 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: L13000010376
FEI/EIN Number 364755767

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

Address: 777 Brickell Ave, Miami, FL, 33131, US
Mail Address: 777 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INDIA JACLYN S Manager 777 Brickell Ave, Miami, FL, 33131
reinert frederick c Assi 777 Brickell Ave, Miami, FL, 33131
INDIA JACLYN S Agent 777 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113236 SIENNA CHARLES EXPIRED 2015-11-06 2020-12-31 - 326 PERUVIAN AVE, STE. 3, PALM BEACH, FL, 33480
G13000020700 SIENNA CHARLES EXPIRED 2013-02-28 2018-12-31 - 326 PERUVIAN AVE UNIT 3, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 777 Brickell Ave, #500-94896, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-01-11 777 Brickell Ave, #500-94896, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 777 Brickell Ave, #500-94896, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-02-17 INDIA, JACLYN S -
REINSTATEMENT 2015-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-02-04 SIENNA CHARLES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4031928410 2021-02-05 0455 PPS 851 NE 1st Ave Unit 4303, Miami, FL, 33132-1859
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123332
Loan Approval Amount (current) 123332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1859
Project Congressional District FL-27
Number of Employees 7
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 124629.52
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State