Search icon

SIERROCK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SIERROCK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIERROCK PROPERTIES, 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: 16 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L17000061046
FEI/EIN Number 61-1852946

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

Address: 315 S. OCEAN GRANDE DR., 206, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 315 S. OCEAN GRANDE DR., 206, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACON KENNETH L Authorized Member 315 S. OCEAN GRANDE DR., UNIT 206, PONTE VEDRA BEACH, FL, 32082
BACON WILLIAM DJR Agent 315 S. OCEAN GRANDE DR., PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094728 DOBBS ROAD INDUSTRIAL COMPLEX ACTIVE 2018-08-24 2028-12-31 - 627 FAIRHAVEN WA, NOVATO, CA, 94947

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 - -
REGISTERED AGENT NAME CHANGED 2022-12-20 BACON, WILLIAM D, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 315 S. OCEAN GRANDE DR., 206, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2018-11-06 315 S. OCEAN GRANDE DR., 206, PONTE VEDRA BEACH, FL 32082 -
LC STMNT OF RA/RO CHG 2018-11-06 - -
LC AMENDMENT 2017-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-11-06
ANNUAL REPORT 2018-04-25
LC Amendment 2017-10-16
Florida Limited Liability 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State