Search icon

SIENNA FINE ART, LLC - Florida Company Profile

Company Details

Entity Name: SIENNA FINE ART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIENNA FINE ART, 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: 04 Apr 2014 (11 years ago)
Document Number: L14000055883
FEI/EIN Number 61-1734631

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

Address: 807 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, US
Mail Address: 807 E Las Olas Blvd, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSHELNYK ANDRIY President 807 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
KOSHELNYK ANDRIY Agent 807 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035347 SIENNA GALLERY ACTIVE 2021-03-13 2026-12-31 - 807 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 807 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-03-16 807 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 807 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-03-15 KOSHELNYK, ANDRIY -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State