Entity Name: | SIENNA VISTA FEE OWNER 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: | 28 Jun 2017 (8 years ago) |
Date of dissolution: | 04 Oct 2023 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 04 Oct 2023 (a year ago) |
Document Number: | M17000005475 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10100 Santa Monica Blvd, Los Angeles, CA, 90067, US |
Mail Address: | 10100 Santa Monica Blvd, Los Angeles, CA, 90067, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HART ROBERT E | President | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
ENFIELD MARK | Vice President | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
OWENS LYNN | Vice President | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
MILLAN KAREN | Vice President | 10100 Santa Monica Blvd, Los Angeles, CA, 90067 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000126295 | THE RETREAT AT VISTA LAKE | EXPIRED | 2017-11-15 | 2022-12-31 | - | 3701 WINKLER AVENUE, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 10100 Santa Monica Blvd, Suite 400, Los Angeles, CA 90067 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 10100 Santa Monica Blvd, Suite 400, Los Angeles, CA 90067 | - |
Name | Date |
---|---|
LC Withdrawal | 2023-10-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-19 |
Foreign Limited | 2017-06-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State