Search icon

STERLING ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: STERLING ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STERLING ENTERPRISES, L.L.C. 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: 20 Jan 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Oct 2024 (5 months ago)
Document Number: L04000005165
FEI/EIN Number 200745205

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

Address: 230 N SUMMIT AVE, LAKE HELEN, FL, 32744, US
Mail Address: P.O. BOX 714, LAKE HELEN, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
WILKINS RYAN President 171 S. Prevatt Ave., LAKE HELEN, FL, 32744
Tolbert Robert W Vice President 6500 E Broadway Ave, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012235 PERIMETER SOLUTIONS GROUP (PSG) ACTIVE 2024-01-22 2029-12-31 - PO BOX 714, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-10-11 - -
REGISTERED AGENT NAME CHANGED 2024-10-11 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 115 NORTH CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 230 N SUMMIT AVE, LAKE HELEN, FL 32744 -
CHANGE OF MAILING ADDRESS 2011-01-25 230 N SUMMIT AVE, LAKE HELEN, FL 32744 -

Documents

Name Date
CORLCRACHG 2024-10-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State