Search icon

SIERRA AIRCRAFT SALES, LLC - Florida Company Profile

Company Details

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

SIERRA AIRCRAFT SALES, 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: 20 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: L14000099039
FEI/EIN Number 47-1157249

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

Address: 461 E Commercial Blvd, Oakland Park, FL, 33334, US
Mail Address: 461 E Commercial Blvd, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATTERY JAMES M Manager 24 Dockside Lane PMB 480, Key Largo, FL, 33037
SLATTERY MICHAEL Manager 24 Dockside Lane PMB 480, Key Largo, FL, 33037
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 24 Dockside Lane, PMB 480, Key Largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 24 Dockside Lane, PMB 480, Key Largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 461 E Commercial Blvd, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-02-23 461 E Commercial Blvd, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 515 EAST PARK AVENUE, 2ND FLOOR, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-02-23 CAPITOL CORPORATE SERVICES, INC -
LC STMNT OF RA/RO CHG 2018-02-23 - -
LC AMENDMENT 2015-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
CORLCRACHG 2018-02-23
AMENDED ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2018-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State