Search icon

SIERRA MIKE RE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SIERRA MIKE RE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIERRA MIKE RE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 2016 (9 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L16000181454
FEI/EIN Number 81-4003022

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

Address: 4845 55th St, VERO BEACH, FL, 32967, US
Mail Address: 4845 55th St, VERO BEACH, FL, 32964, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIERRA MIKE RE LLC, IDAHO 521871 IDAHO

Key Officers & Management

Name Role Address
PARHAM CRAIG President 4845 55th St, VERO BEACH, FL, 32967
PARHAM CRAIG Treasurer 4845 55th St, VERO BEACH, FL, 32967
PARHAM CHERYL Vice President 4845 55th St, VERO BEACH, FL, 32967
PARHAM CHERYL Secretary 4845 55th St, VERO BEACH, FL, 32967
Parham Craig S Agent 4733 N HWY A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 4845 55th St, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2020-10-27 Parham, Craig S -
CHANGE OF MAILING ADDRESS 2019-03-25 4845 55th St, VERO BEACH, FL 32967 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-22
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-03
Florida Limited Liability 2016-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State