Entity Name: | BW SIENNA BAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Nov 2014 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Oct 2018 (6 years ago) |
Document Number: | L14000178611 |
FEI/EIN Number | 47-2368826 |
Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Mail Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SOUTH OXFORD MANAGEMENT LLC | Agent |
Name | Role |
---|---|
SIENNA BAY MANAGER LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000047105 | SIENNA BAY | ACTIVE | 2023-04-13 | 2028-12-31 | No data | 257 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 257 Park Avenue South, 13th Floor, New York, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 257 Park Avenue South, 13th Floor, New York, NY 10010 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 4745 Sutton Park Court, Suite 201, JACKSONVILLE, FL 32224 | No data |
LC STMNT OF RA/RO CHG | 2018-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | SOUTH OXFORD MANAGEMENT LLC | No data |
LC STMNT OF RA/RO CHG | 2017-04-13 | No data | No data |
LC AMENDMENT | 2017-04-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-07 |
CORLCRACHG | 2018-10-18 |
ANNUAL REPORT | 2018-01-16 |
CORLCRACHG | 2017-04-13 |
LC Amendment | 2017-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State