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. |
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 |
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 | - |
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 | - | - |
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