Search icon

SIERRA'S BEES LLC - Florida Company Profile

Company Details

Entity Name: SIERRA'S BEES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SIERRA'S BEES 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: 15 Oct 2014 (10 years ago)
Document Number: L14000160661
FEI/EIN Number 47-2077039

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

Address: 14720 128th Ave N, Palm Beach Gardens, FL 33418
Mail Address: 14720 128th Ave N, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALNOVE, SIERRA C, MS. Agent 14720 128th Ave N, Palm Beach Gardens, FL 33418
MALNOVE, SIERRA C, MS. Manager 14720 128th Ave N, Palm Beach Gardens, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128624 SIERRA'S BEES ACTIVE 2019-12-04 2029-12-31 - 14720 128TH AVE N, PALM BEACH GARDENS, FL, 33418
G14000104590 SIERRA'S BEES LLC EXPIRED 2014-10-15 2019-12-31 - 234 NE 6TH ST, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 14720 128th Ave N, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2017-03-01 14720 128th Ave N, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 14720 128th Ave N, Palm Beach Gardens, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State