Search icon

SIERRA ELITE PROPERTIES, LLC - Florida Company Profile

Company Details

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

SIERRA ELITE PROPERTIES, 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: 27 Nov 2013 (11 years ago)
Document Number: L13000166157
FEI/EIN Number 46-4211410

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

Mail Address: 466 CHAMPAGNE CIRCLE, PORT ORANGE, FL, 32127
Address: 3132 South Ridgewood Avenue, South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEGER Ronald S Manager 466 CHAMPAGNE CIRCLE, PORT ORANGE, FL, 32127
Steger Ronald S Agent 3132 South Ridgewood Avenue, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009010 EXIT REAL ESTATE PROPERTY SOLUTIONS ACTIVE 2014-01-27 2029-12-31 - 466 CHAMPAGNE CIRCLE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3132 South Ridgewood Avenue, South Daytona, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3132 South Ridgewood Avenue, South Daytona, FL 32119 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Steger, Ronald Scott -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State