Search icon

STIRLING FINANCIAL LLC - Florida Company Profile

Company Details

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

STIRLING FINANCIAL 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: 06 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2006 (19 years ago)
Document Number: L03000020507
FEI/EIN Number 450516695

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

Address: 1801 S PERIMETER ROAD, SUITE 130, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1801 S PERIMETER ROAD, SUITE 130, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARATZ PHILIP Agent 1801 S PERIMETER ROAD, FORT LAUDERDALE, FL, 33309
BARATZ PHILIP Manager 1801 S PERIMETER ROAD # 130, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 1801 S PERIMETER ROAD, SUITE 130, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-03-23 1801 S PERIMETER ROAD, SUITE 130, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 1801 S PERIMETER ROAD, SUITE 130, FORT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2006-10-19 - -
REGISTERED AGENT NAME CHANGED 2006-10-19 BARATZ, PHILIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State