Entity Name: | STERLING RESORT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STERLING RESORT GROUP, 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. |
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: | 18 Aug 2003 (22 years ago) |
Date of dissolution: | 15 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2022 (3 years ago) |
Document Number: | L03000030711 |
FEI/EIN Number |
161680227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 577 SANDY POINT AVE., PORTSMOUTH, RI, 02871, US |
Mail Address: | 577 SANDY POINT AVE., PORTSMOUTH, RI, 02871, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STERLING RESORT GROUP, LLC, RHODE ISLAND | 000148623 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KEARNS RICHARD G | Manager | 577 SANDY POINT AVE., PORTSMOUTH, RI, 02871 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-07 | 577 SANDY POINT AVE., PORTSMOUTH, RI 02871 | - |
CHANGE OF MAILING ADDRESS | 2007-03-07 | 577 SANDY POINT AVE., PORTSMOUTH, RI 02871 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2006-12-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-15 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State