Search icon

STERLING PROPERTIES FL, LLC

Company Details

Entity Name: STERLING PROPERTIES FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 2003 (22 years ago)
Document Number: L02000033449
FEI/EIN Number 200327555
Mail Address: 1545 NW 27th Avenue, Pompano Beach, FL, 33069, US
Address: 1545 NW 27th Avenue, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JANKOWSKI LISA M Agent 1545 NW 27th Avenue, Pompano Beach, FL, 33069

Managing Member

Name Role Address
JANKOWSKI PAUL CJr. Managing Member 1545 NW 27th Avenue, Pompano Beach, FL, 33069
Jankowski Lisa M Managing Member 1545 NW 27th Avenue, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 1545 NW 27th Avenue, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2017-02-14 1545 NW 27th Avenue, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 1545 NW 27th Avenue, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2011-04-25 JANKOWSKI, LISA M No data
NAME CHANGE AMENDMENT 2003-07-21 STERLING PROPERTIES FL, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000583115 TERMINATED 1000000281718 BROWARD 2012-08-17 2032-09-05 $ 6,989.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State