Search icon

397 SOUTH SIERRA MADRE STREET, LLC - Florida Company Profile

Company Details

Entity Name: 397 SOUTH SIERRA MADRE STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M05000005015
FEI/EIN Number 203457353

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

Address: 21731 Ventura Blvd., Woodland Hills, CA, 91364, US
Mail Address: 21731 Ventura Blvd., Woodland Hills, CA, 91364, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
WALSH JOHN P Managing Member 21731 Ventura Blvd., Woodland Hills, CA, 91364

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189722 HILLWOOD POINTE APARTMENTS EXPIRED 2009-12-29 2014-12-31 - 3050 PULLMAN STREET, COSTA MESA, CA, 92626

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 21731 Ventura Blvd., Suite 205, Woodland Hills, CA 91364 -
CHANGE OF MAILING ADDRESS 2014-03-26 21731 Ventura Blvd., Suite 205, Woodland Hills, CA 91364 -
REGISTERED AGENT NAME CHANGED 2009-09-25 PARACORP INCORPORATED -
CANCEL ADM DISS/REV 2006-11-29 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Reg. Agent Resignation 2017-11-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-06-02
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-09-25
ANNUAL REPORT 2009-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State