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. |
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 |
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 |
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 |
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 | - |
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