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. |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State