Search icon

SIESTA LLC - Florida Company Profile

Company Details

Entity Name: SIESTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIESTA 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: 17 Nov 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2024 (5 months ago)
Document Number: L20000364524
FEI/EIN Number 85-3324805

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

Address: 1320 Stirling Road Suite 5A, DANIA BEACH, FL, 33004, US
Mail Address: 1320 Stirling Road Suite 5A, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL ADAM Authorized Member 1300 STIRLING ROAD SUITE 9A, DANIA BEACH, FL, 33004
Zroya Yakov Authorized Member 431 Layne Blvd., Hallandale, FL, 33009
Gigi Israel Authorized Member 3447 NE 168th St, N Miami Beach, FL, 33160
ADAM SAMUEL Agent 1320 STIRLING ROAD, 5A, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 1320 Stirling Road Suite 5A, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2024-10-08 1320 Stirling Road Suite 5A, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 1320 STIRLING ROAD, 5A, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2024-09-30 ADAM, SAMUEL -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
CORLCRACHG 2024-09-30
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-11-14
REINSTATEMENT 2022-10-25
Reg. Agent Change 2022-10-03
REINSTATEMENT 2021-10-04
Florida Limited Liability 2020-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3964478305 2021-01-22 0455 PPS 2922 SW 37th Ct, Miami, FL, 33134-7342
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33134-7342
Project Congressional District FL-27
Number of Employees 2
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11365.6
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State